Search icon

CORPORATE INTERIOR SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE INTERIOR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE INTERIOR SOLUTIONS 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: 26 Apr 2012 (13 years ago)
Document Number: L12000056344
FEI/EIN Number 900830949

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

Address: 124 Raintree Drive, Longwood, FL, 32779, US
Mail Address: 124 Raintree Drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLEY Mariko T Vice President 124 Raintree Drive, Longwood, FL, 32779
MCCULLEY ERIC B President 124 Raintree Drive, Longwood, FL, 32779
MCCULLEY Eric B Agent 124 Raintree Drive, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-09 MCCULLEY, Eric Brian -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 124 Raintree Drive, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-04-17 124 Raintree Drive, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 124 Raintree Drive, Longwood, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704629002 2021-05-20 0491 PPS 124 Raintree Dr, Longwood, FL, 32779-4913
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4913
Project Congressional District FL-07
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65450.55
Forgiveness Paid Date 2022-02-07
8013998403 2021-02-12 0491 PPP 124 Raintree Dr, Longwood, FL, 32779-4913
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4913
Project Congressional District FL-07
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65366.85
Forgiveness Paid Date 2021-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State