Search icon

YOUR WAY CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: YOUR WAY CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YOUR WAY 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: 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000106763
FEI/EIN Number 83-4648857

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

Address: 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953
Mail Address: 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardoso, Luis H Agent 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953
CARDOSO, LUIS H PRESIDENT 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953
CARDOSO, LUIS H MANAGER 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953
ALVES PARENTE SOEIRO, DAVID Authorized Member 1712 SW LOFGREN AVE, PORT ST LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085857 SEALS POINT KITCHEN BATH AND FLOORING DBA YOUR WAY CONSTRUCTION LLC ACTIVE 2020-07-21 2025-12-31 - 3776 SE OCEAN BLVD, SUITE 76, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-08-25 1071 SW LOCKE AVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2022-09-01 Cardoso, Luis H -
REINSTATEMENT 2022-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000280107 ACTIVE 2023CC000138 NINETEENTH JUDICIAL CIRCUIT 2023-06-16 2028-06-19 $33,306.19 HARBOUR BAY HOLDINGS LLC, 309 SE OSCEOLA STREET, SUITE 104, STUART, FL 34994

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-09-01
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-03-12
LC Amendment 2019-08-27
Florida Limited Liability 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349837403 2020-05-20 0455 PPP 3703 South 7th Street, Fort Pierce, FL, 34982-6645
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-6645
Project Congressional District FL-21
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State