Search icon

COTTINGHAM TILE LLC - Florida Company Profile

Company Details

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

COTTINGHAM TILE 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: 11 Jan 2012 (13 years ago)
Document Number: L12000005148
FEI/EIN Number 45-4232032

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

Address: 3174 Gulf Breeze Pkwy, GULF BREEZE, FL, 32563, US
Mail Address: 3174 Gulf Breeze Pkwy, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTINGHAM WESLEY A Manager 3174 Gulf Breeze Pkwy, GULF BREEZE, FL, 32563
COTTINGHAM REX A Manager 3174 Gulf Breeze Pkwy, GULF BREEZE, FL, 32563
COTTINGHAM WESLEY A Agent 3174 Gulf Breeze Pkwy, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120704 COTTINGHAM FLOORING CENTER ACTIVE 2022-09-23 2027-12-31 - 3174 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 3174 Gulf Breeze Pkwy, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-01-30 3174 Gulf Breeze Pkwy, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3174 Gulf Breeze Pkwy, GULF BREEZE, FL 32563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682094 ACTIVE 1000001016534 SANTA ROSA 2024-10-22 2044-10-30 $ 4,580.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000024986 TERMINATED 1000000913203 SANTA ROSA 2022-01-10 2042-01-12 $ 9,754.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9193857107 2020-04-15 0491 PPP 3184 GULF BREEZE PKWY, GULF BREEZE, FL, 32563-3248
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37114
Loan Approval Amount (current) 37114
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-3248
Project Congressional District FL-01
Number of Employees 4
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37620.19
Forgiveness Paid Date 2021-08-26

Date of last update: 03 May 2025

Sources: Florida Department of State