Search icon

A BETTER BUILDER LLC - Florida Company Profile

Company Details

Entity Name: A BETTER BUILDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A BETTER BUILDER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000032653
FEI/EIN Number 83-3378894

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

Address: 1008 Flagler Avenue, Edgewater, FL, 32132, US
Mail Address: 1008 Flagler Avenue, Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cieniewicz Adam Owne 1008 Flagler Avenue, Edgewater, FL, 32132
CIENIEWICZ ADAM LSR. Agent 1008 Flagler Avenue, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 1008 Flagler Avenue, Edgewater, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 1008 Flagler Avenue, Edgewater, FL 32132 -
CHANGE OF MAILING ADDRESS 2022-12-13 1008 Flagler Avenue, Edgewater, FL 32132 -
REGISTERED AGENT NAME CHANGED 2022-12-13 CIENIEWICZ, ADAM L, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847998401 2021-02-07 0491 PPS 1303 Deer Springs Rd, Port Orange, FL, 32129-5030
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23845
Loan Approval Amount (current) 23845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32129-5030
Project Congressional District FL-07
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23975.49
Forgiveness Paid Date 2021-09-07
5448237310 2020-04-30 0491 PPP 1303 Deer Springs Road, Port Orange, FL, 32129
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Port Orange, VOLUSIA, FL, 32129-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21182.88
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State