Search icon

EAST FLORIDA CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: EAST FLORIDA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST FLORIDA 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: 30 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L18000181456
FEI/EIN Number 83-1398947

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

Address: 859 Mason Ave, Daytona Beach, FL, 32117, US
Mail Address: 859 Mason Ave, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ANNESI ROBERT President 859 Mason Ave, Daytona Beach, FL, 32117
Northrup Jeff Manager 859 Mason Ave, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 859 Mason Ave, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-12-06 859 Mason Ave, Daytona Beach, FL 32117 -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-12-15
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-27
LC Amendment 2018-09-19
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106168504 2021-03-05 0491 PPS 2440 S Nova Rd, South Daytona, FL, 32119-2510
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73952.95
Loan Approval Amount (current) 73952.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-2510
Project Congressional District FL-06
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75660.03
Forgiveness Paid Date 2023-06-21
7032517001 2020-04-07 0491 PPP 2440 S. Nova Rd, DAYTONA BEACH, FL, 32119-2510
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32119-2510
Project Congressional District FL-06
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74828.39
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State