Search icon

LALLIER CONSTRUCTION INC.

Company Details

Entity Name: LALLIER CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2009 (15 years ago)
Document Number: P07000115851
FEI/EIN Number 261284400
Address: 18350 Three B Farm Road, Estero, FL, 33928, US
Mail Address: 18350 Three B Farm Road, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
TIMELINE BUSINESS CENTER LLC Agent

President

Name Role Address
LALLIER RUSSELL J President 18350 Three B Farm Road, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077883 LALLIER KITCHEN & BATH ACTIVE 2018-07-18 2028-12-31 No data 18350 THREE B FARM ROAD, ESTERO, FL, 33928
G09000162779 PATRIOT CONTRACTORS OF SW FL EXPIRED 2009-10-07 2014-12-31 No data P.O. BOX 7328, FORT MYERS, FL, 33911
G08043900762 PATRIOT CONTRACTORS EXPIRED 2008-02-12 2013-12-31 No data 3140 SEA TRAWLER BEND 3, N. FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 18350 Three B Farm Road, Estero, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 18350 Three B Farm Road, Estero, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 TIMELINE BUSINESS CENTER LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 8981 DANIELS CENTER DR, 208, FT MYERS, FL 33912 No data
AMENDMENT 2009-10-14 No data No data
NAME CHANGE AMENDMENT 2009-10-01 LALLIER CONSTRUCTION INC. No data
AMENDMENT 2009-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5427147907 2020-06-15 0455 PPP 18350 Three B Farm Road, Estero, FL, 33928
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10083.01
Forgiveness Paid Date 2021-04-19
6701698706 2021-04-04 0455 PPS 18350 Three B Farm Rd, Estero, FL, 33928-9507
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-9507
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5014.11
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State