Search icon

C. COLE & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: C. COLE & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. COLE & COMPANY, 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: 22 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: L10000043450
FEI/EIN Number 272414790

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

Address: 24 7TH AVENUE SE, LARGO, FL, 33779, US
Mail Address: POST OFFICE BOX 5563, DESTIN, FL, 32540, US
ZIP code: 33779
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE CHARLES C Managing Member POST OFFICE BOX 5563, DESTIN, FL, 32540
DUNLAP & SHIPMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 24 7TH AVENUE SE, LARGO, FL 33779 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 24 7TH AVENUE SE, LARGO, FL 33779 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 DUNLAP & SHIPMAN, P. A., 2063 COUNTY HIGHWAY 395, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-02-23 Dunlap & Shipman, P. A. -
LC STMNT OF RA/RO CHG 2015-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000302079 TERMINATED 1000000892008 WALTON 2021-06-10 2031-06-16 $ 627.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000437576 LAPSED 15-429-1A LEON 2017-02-15 2022-08-01 $18,980.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000874673 LAPSED 2015000224CA CIRCUIT COURT, WALTON COUNTY 2015-08-31 2020-09-03 $35,296.00 RSCC, LLC, 1790 OLD RANCH ROAD, FORT WALTON BEACH, FL 32547

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-23
CORLCRACHG 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001007409 2020-05-05 0491 PPP 674 Serenoa Road, SANTA ROSA BEACH, FL, 32459-5088
Loan Status Date 2023-10-17
Loan Status Charged Off
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State