Search icon

COFFEY BURLINGTON, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COFFEY BURLINGTON, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2007 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Mar 2009 (16 years ago)
Document Number: L07000009164
FEI/EIN Number 208132056
Address: 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY KENDALL B Managing Member 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
BURLINGTON ROBERT K Managing Member 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
BLONSKY DANIEL F Managing Member 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
CROCKETT JEFFREY B Managing Member 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
SCHWIEP PAUL J Managing Member 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
KAPLAN KEVIN B Managing Member 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
BLONSKY DANIEL F Agent 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
208132056
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 BLONSKY, DANIEL F -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2601 S BAYSHORE DRIVE, PENTHOUSE 1, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-27 2601 S BAYSHORE DRIVE, PENTHOUSE 1, MIAMI, FL 33133 -
LC NAME CHANGE 2009-03-25 COFFEY BURLINGTON, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-06-08
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:
0.83
Total Face Value Of Loan:
588326.83
Date:
2020-04-07
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:
763600.00
Total Face Value Of Loan:
763600.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$763,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$763,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$773,892.91
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $572,700
Utilities: $190,900
Jobs Reported:
31
Initial Approval Amount:
$588,326
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$588,326.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$597,900.4
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $588,326.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State