Search icon

OBLIGE CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: OBLIGE CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBLIGE CONSTRUCTION GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000060419
FEI/EIN Number 825028236

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7651 GATE PWKY, JACKSONVILLE, FL, 32256, US
Mail Address: PO Box 551342, Jacksonville, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hackshaw Rene G Owner PO Box 551342, Jacksonville, FL, 32255
REGISTE SHERAN L Owner PO Box 551342, Jacksonville, FL, 32255
WILLIAMS DONOVAN D Owner PO Box 551342, Jacksonville, FL, 32255
REGISTE VANESSA L Chief Financial Officer PO Box 551342, Jacksonville, FL, 32255
HACKSHAW DEJA R Director PO Box 551342, Jacksonville, FL, 32255
HACKSHAW RENE G Agent 5012 MAGNOLIA VALLEY DRIVE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031503 OBLIGE PROJECT MANAGEMENT ACTIVE 2020-03-11 2025-12-31 - 7651 GATE PARKWAY, # 1506, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7651 GATE PWKY, 1609, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-13 5012 MAGNOLIA VALLEY DRIVE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2019-12-13 - -
CHANGE OF MAILING ADDRESS 2019-12-13 7651 GATE PWKY, 1609, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-12-13 HACKSHAW, RENE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-13
LC Amendment 2018-11-19
Florida Limited Liability 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6665768607 2021-03-23 0491 PPP 7651 Gate Pkwy Apt 1609, Jacksonville, FL, 32256-4816
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-4816
Project Congressional District FL-05
Number of Employees 1
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20881.77
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State