Search icon

FAUGUE CONSTRUCTION, LLC

Company Details

Entity Name: FAUGUE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000179547
FEI/EIN Number 83-1292439
Address: 1032 E Brandon Blvd #9802, BRANDON, FL 33511
Mail Address: 1032 E Brandon Blvd #9802, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FAUGUE, MARSHA Agent 2651 N Rock Island Rd, Apt 209, Margate, FL 33063

Chief Executive Officer

Name Role Address
FAUGUE, MARSHA Chief Executive Officer 2651 N Rock Island Rd, Apt 209 Margate, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128266 FAUGUE ENTERPRISES LLC ACTIVE 2020-10-02 2025-12-31 No data 2651 N ROCK ISLAND RD, APT 209, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 1032 E Brandon Blvd #9802, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2022-07-27 1032 E Brandon Blvd #9802, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 2651 N Rock Island Rd, Apt 209, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2020-07-24 FAUGUE, MARSHA No data
REINSTATEMENT 2020-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-07-24
Florida Limited Liability 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025288002 2020-06-30 0455 PPP 6280 Boulevard of Champions, North Lauderdale, FL, 33068
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78356
Loan Approval Amount (current) 78356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address North Lauderdale, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79495.92
Forgiveness Paid Date 2021-12-15
1085508905 2021-04-24 0455 PPS 6280 Boulevard of Champions, North Lauderdale, FL, 33068-3904
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78355
Loan Approval Amount (current) 78355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-3904
Project Congressional District FL-20
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79497.05
Forgiveness Paid Date 2022-10-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State