Search icon

COMMUNICATIONS PLUS LLC - Florida Company Profile

Company Details

Entity Name: COMMUNICATIONS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNICATIONS PLUS 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: 08 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000050577
FEI/EIN Number 202177586

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

Address: 6574 N STATE ROAD 7, #200, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N STATE ROAD 7, #200, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUGHREY FRANCIS X Managing Member 1226 Tift Street, Port Charlotte, FL, 33952
LOUGHREY KATHLEEN S Managing Member 1226 Tift Street, Port Charlotte, FL, 33952
LOUGHREY FRANCIS X Agent 1226 Tift Street, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 1226 Tift Street, Port Charlotte, FL 33952 -
CANCEL ADM DISS/REV 2009-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 6574 N STATE ROAD 7, #200, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-01-20 6574 N STATE ROAD 7, #200, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420687305 2020-04-28 0455 PPP 6005 STIRLING ROAD SUITE, DAVIE, FL, 33314
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34382
Loan Approval Amount (current) 34382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34922.69
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State