Search icon

WESTWOOD AND SONS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: WESTWOOD AND SONS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTWOOD AND SONS CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L18000123057
FEI/EIN Number 830578758

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

Address: 3611 QUAIL RUN RD, GULF BREEZE, FL, 32563, US
Mail Address: 3611 QUAIL RUN RD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTWOOD BENJAMIN D Manager 3611 QUAIL RUN RD, GULF BREEZE, FL, 32563
WESTWOOD LAUREN Treasurer 3611 QUAIL RUN RD, GULF BREEZE, FL, 32563
WESTWOOD BENJAMIN D Agent 3611 QUAIL RUN RD, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027859 WESTWOOD STONE COMPANY ACTIVE 2023-03-01 2028-12-31 - 3611 QUAIL RUN ROAD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
LC Amendment 2023-10-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908498508 2021-02-22 0491 PPS 3611 Quail Run Rd, Gulf Breeze, FL, 32563-2835
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-2835
Project Congressional District FL-01
Number of Employees 1
NAICS code 238190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5244.83
Forgiveness Paid Date 2021-10-29
4755537410 2020-05-11 0491 PPP 3611 QUAIL RUN RD, Gulf Breeze, FL, 32563
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 1
NAICS code 238190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5248.3
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State