Search icon

SAM & SON CONCRETE LLC - Florida Company Profile

Company Details

Entity Name: SAM & SON CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM & SON CONCRETE 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: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L18000166811
FEI/EIN Number 83-1287402

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

Address: 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222, US
Mail Address: 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS SAMUEL W Manager 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222
PETERS SAMUEL W Agent 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 9526 ARGYLE FOREST BLVD, B2-448, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2021-04-10 9526 ARGYLE FOREST BLVD, B2-448, JACKSONVILLE, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 9526 ARGYLE FOREST BLVD, B2-448, JACKSONVILLE, FL 32222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 PETERS, SAMUEL W -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-12-18
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1712978710 2021-03-27 0491 PPS 5490 110th St, Jacksonville, FL, 32244-2112
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-2112
Project Congressional District FL-04
Number of Employees 9
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75437.5
Forgiveness Paid Date 2021-11-05
4360758103 2020-07-16 0491 PPP 5490 110th St., Jacksonville, FL, 32244-2112
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20660
Loan Approval Amount (current) 20660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-2112
Project Congressional District FL-04
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State