Search icon

FLORIDA CONSTRUCTION AUTHORITY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CONSTRUCTION AUTHORITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CONSTRUCTION AUTHORITY, 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: 16 Dec 2019 (5 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L19000300697
FEI/EIN Number NOT APPLICABLE

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

Address: 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRIOPOULOS DENNIS Manager 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL, 33702
SALCH KENNETH E Manager 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH STREET NORTH, SUITE 4133, ST. PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 7901 4TH STREET NORTH, SUITE 300, ST. PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000488460 ACTIVE 50-2022-CA-011638 PALM BEACH COUNTY 2023-10-12 2028-10-12 $38,106.80 MARJORIE YASHAR C/O LINKHORST & HOCKIN, P.A., 4495 MILITARY TRAIL, SUITE 106, JUPITER, FL 33458
J23000501866 ACTIVE 2023-CC-014325-O ORANGE COUNTY COURT 2023-10-09 2028-10-20 $18,677.35 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-06
Florida Limited Liability 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694288603 2021-03-25 0455 PPP 7901 4th St N Ste 4133, St Petersburg, FL, 33702-4305
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4393
Loan Approval Amount (current) 4393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-4305
Project Congressional District FL-14
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4454.98
Forgiveness Paid Date 2022-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State