Search icon

HEROIC CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

HEROIC 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: 08 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2024 (7 months ago)
Document Number: L18000189672
FEI/EIN Number 83-1503996

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

Address: 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436, US
Mail Address: 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MICHAEL T Manager 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436
Brown Michael T Agent 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102056 HEROIC ROOFING ACTIVE 2024-08-27 2029-12-31 - 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436
G19000126645 HEROIC ROOFING & REMODELING EXPIRED 2019-11-28 2024-12-31 - 4731 W ATLANTIC AVE, STE B20, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-13 9311 CALLIANDRA DR, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2024-10-13 Brown, Michael T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 9311 CALLIANDRA DR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2021-07-28 9311 CALLIANDRA DR, BOYNTON BEACH, FL 33436 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000607531 ACTIVE 1000000970611 PALM BEACH 2023-11-16 2033-12-13 $ 1,804.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000098279 TERMINATED 21-3047-CI-13 PINELLAS CIRCUIT CIVIL 2022-02-08 2027-03-02 $89,039.08 ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
REINSTATEMENT 2024-10-13
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-10-29
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7206608306 2021-01-28 0455 PPS 101 S Congress Ave Ste E, Delray Beach, FL, 33445-4665
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 78300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-4665
Project Congressional District FL-22
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79507.75
Forgiveness Paid Date 2022-08-29
7550177104 2020-04-14 0455 PPP 4731 W Atlantic Ave Ste B20, Delray Beach, FL, 33445
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Delray Beach, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75758.22
Forgiveness Paid Date 2021-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State