Search icon

CFL BUILDING CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: CFL BUILDING CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFL BUILDING CONTRACTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: L06000024131
FEI/EIN Number 46-0632371

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

Address: 218 LAKE EVA DRIVE, CHULUOTA, FL, 32766
Mail Address: 218 LAKE EVA DRIVE, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG GARY Manager 218 LAKE EVA DRIVE, CHULUOTA, FL, 32766
Young Julia Manager 218 LAKE EVA DRIVE, CHULUOTA, FL, 32766
YOUNG GARY Agent 218 LAKE EVA DRIVE, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-07-31 - -
CHANGE OF MAILING ADDRESS 2012-07-27 218 LAKE EVA DRIVE, CHULUOTA, FL 32766 -
LC AMENDMENT AND NAME CHANGE 2012-07-27 CFL BUILDING CONTRACTORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 218 LAKE EVA DRIVE, CHULUOTA, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 218 LAKE EVA DRIVE, CHULUOTA, FL 32766 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-27
AMENDED ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106807701 2020-05-01 0491 PPP 218 LAKE EVA DR, CHULUOTA, FL, 32766-8004
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 11625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHULUOTA, SEMINOLE, FL, 32766-8004
Project Congressional District FL-07
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2989.22
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State