Search icon

FRAZIER CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: FRAZIER CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAZIER CONTRACTING 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: 19 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: L18000223196
FEI/EIN Number 83-2094712

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

Address: 720 Maitland Ave, Altamonte Springs, FL, 32701, US
Mail Address: 720 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ADAM MGR Manager 960 GAMEWELL AVE, MAITLAND, FL, 32751
SMITH ARELIS MGR Manager 960 GAMEWELL AVE, MAITLAND, FL, 32751
SMITH ADAM Agent 960 GAMEWELL AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 720 Maitland Ave, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2024-01-25 720 Maitland Ave, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2024-01-25 SMITH, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 960 GAMEWELL AVE, MAITLAND, FL 32751 -
LC AMENDMENT 2020-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
LC Amendment 2020-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
Florida Limited Liability 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141647206 2020-04-27 0491 PPP 601 Orlando Avenue Suite 112, Maitland, FL, 32751-4457
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24720
Loan Approval Amount (current) 24720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Maitland, ORANGE, FL, 32751-4457
Project Congressional District FL-10
Number of Employees 2
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24965.14
Forgiveness Paid Date 2021-04-28
2817578306 2021-01-21 0491 PPS 720 Maitland Ave, Altamonte Springs, FL, 32701-6836
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24720
Loan Approval Amount (current) 24720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-6836
Project Congressional District FL-07
Number of Employees 2
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25007.03
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State