Search icon

LEE & SONS HOME BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: LEE & SONS HOME BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE & SONS HOME BUILDERS, 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: 28 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L18000275375
FEI/EIN Number 83-2708722

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

Address: 710, Hwy 98, Mexico Beach, FL, 32456, US
Mail Address: 710, Hwy 98, Mexico Beach, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE BILLY J Manager 479 Sunshine Rd., Port Saint Joe, FL, 32456
Lee KayCe L Manager 479 Sunshine rd, Port Saint Joe, FL, 32456
LEE KAYCE L Agent 479 Sunshine Rd., Port Saint Joe, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 479 Sunshine Road, Hwy 98, Port St Joe, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 479 Sunshine Road, Hwy 98, Port St Joe, FL 32456 -
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 LEE, KAYCE L -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 479 Sunshine Rd., Port Saint Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2020-01-02 710, Hwy 98, Mexico Beach, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 710, Hwy 98, Mexico Beach, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-10-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
Florida Limited Liability 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312868301 2021-01-29 0491 PPS 710 Highway 98, Mexico Beach, FL, 32456-7032
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53922.2
Loan Approval Amount (current) 53922.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mexico Beach, BAY, FL, 32456-7032
Project Congressional District FL-02
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54309.26
Forgiveness Paid Date 2021-10-19
6285557202 2020-04-27 0491 PPP 710 Hwy 98, MEXICO BEACH, FL, 32456-7032
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53922.2
Loan Approval Amount (current) 53922.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEXICO BEACH, BAY, FL, 32456-7032
Project Congressional District FL-02
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54489.49
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3969615 Intrastate Non-Hazmat 2022-10-13 - - 0 2 Private(Property)
Legal Name LEE & SONS HOME BUILDERS LLC
DBA Name -
Physical Address 710 HIGHWAY 98 , MEXICO BEACH, FL, 32456-7032, US
Mailing Address 710 HIGHWAY 98 , MEXICO BEACH, FL, 32456-7032, US
Phone (972) 201-6230
Fax -
E-mail LEEANDSONSHOMEBUILDERS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State