Search icon

AMERICAN MADE EXTERIORS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN MADE EXTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MADE EXTERIORS 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: 17 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (6 months ago)
Document Number: L18000219890
FEI/EIN Number 83-1939475

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

Address: 5762 Silver Sands Cir, Keystone Heights, FL, 32656, US
Mail Address: 5762 Silver Sands Cir, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrett Angel L Authorized Representative 5762 Silver Sands Cir, Keystone Heights, FL, 32656
McGarvey Adam ESR Authorized Representative 5762 Silver Sands Cir, Keystone Heights, FL, 32656
Garrett Angel L Agent 5762 Silver Sands Cir, Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 5762 Silver Sands Cir, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2024-11-15 5762 Silver Sands Cir, Keystone Heights, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 5762 Silver Sands Cir, Keystone Heights, FL 32656 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-18
REINSTATEMENT 2019-10-11
LC Amendment 2018-12-19
Florida Limited Liability 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1566489005 2021-05-13 0491 PPP 5691 Carter Spencer Rd, Middleburg, FL, 32068-4456
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-4456
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20916.49
Forgiveness Paid Date 2021-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State