Search icon

CLUMCO LLC - Florida Company Profile

Company Details

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

CLUMCO 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: 27 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L11000122612
FEI/EIN Number 453728858

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

Address: 2098 Cascades Cove Drive, Orlando, FL, 32820, US
Mail Address: 2098 CASCADES COVE DR., ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBERT TODD Managing Member 2098 CASCADES COVE DR., ORLANDO, FL, 32820
SOBOCINSKI BARBARA Managing Member 2098 CASCADES COVE DR., ORLANDO, FL, 32820
HUBERT TODD Agent 2098 CASCADES COVE DR., ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051002 PACINO'S PET PANTRY & SPA ACTIVE 2016-05-21 2026-12-31 - 1196 TREE SWALLOW DR, SUITE 1322, WINTER SPRINGS, FL, 32708
G12000003737 WOOF GANG BAKERY LAKE MARY EXPIRED 2012-01-10 2017-12-31 - 1210 S. INTERNATIONAL PARKWAY, SUITE 118, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 5100 Mallard Lakes Ct, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 5100 Mallard Lakes Ct, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 5100 Mallard Lakes Ct, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2021-02-04 HUBERT, TODD -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-20 2098 Cascades Cove Drive, Orlando, FL 32820 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189277108 2020-04-14 0491 PPP 2098 CASCADES COVE DR, ORLANDO, FL, 32820
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26208
Loan Approval Amount (current) 26208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32820-1000
Project Congressional District FL-10
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26392.91
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State