Search icon

CINDY COLE FINE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CINDY COLE FINE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDY COLE FINE HOMES, 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: 06 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: L12000032276
FEI/EIN Number 45-4721331

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

Address: 153 Turquoise Beach Drive, Santa Rosa Beach, FL, 32459, US
Mail Address: 153 Turquoise Beach Drive, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE CINDY Manager 153 Turquoise Beach Drive, Santa Rosa Beach, FL, 32459
Cole Cindy Agent 153 Turquoise Beach Drive, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 153 Turquoise Beach Drive, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-17 153 Turquoise Beach Drive, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Cole, Cindy -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 153 Turquoise Beach Drive, Santa Rosa Beach, FL 32459 -
LC AMENDMENT 2013-12-04 - -
LC ARTICLE OF CORRECTION 2012-03-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690048403 2021-02-12 0491 PPS 151 Crest Dr, Miramar Beach, FL, 32550-8668
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-8668
Project Congressional District FL-01
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42025.58
Forgiveness Paid Date 2022-01-03
7783197002 2020-04-08 0491 PPP 151 CREST DR, MIRAMAR BEACH, FL, 32550-8668
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46810
Loan Approval Amount (current) 46810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-8668
Project Congressional District FL-01
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47149.37
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State