Search icon

NOAH DETENTION CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOAH DETENTION CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2015 (11 years ago)
Document Number: M15000001246
FEI/EIN Number 472794434
Address: 15681 331 Business, FREEPORT, FL, 32439, US
Mail Address: 15681 331 Business, Freeport, FL, 32439, US
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NOAH ROBIN A President 15681 331 Business, Freeport, FL, 32439
HOAR Alexander Manager 15681 331 Business, Freeport, FL, 32439
HOAR WAYNE N Chief Financial Officer 15681 331 Business, Freeport, FL, 32439
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHEILA HINKLE
User ID:
P3269182

Commercial and government entity program

CAGE number:
9W0L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
SHEILA HINKLE
Corporate URL:
www.noahdetention.com

Form 5500 Series

Employer Identification Number (EIN):
472794434
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 15681 331 Business, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2024-02-09 15681 331 Business, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77870.00
Total Face Value Of Loan:
77870.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77870.00
Total Face Value Of Loan:
77870.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77870.00
Total Face Value Of Loan:
77870.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$77,870
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,577.32
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $77,870
Jobs Reported:
5
Initial Approval Amount:
$77,870
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,276.65
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $77,866
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State