Search icon

SALLY COUGHLIN, LLC - Florida Company Profile

Company Details

Entity Name: SALLY COUGHLIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALLY COUGHLIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2012 (13 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L12000097297
FEI/EIN Number 90-0864081

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

Address: 2823 GARY LANE, LAKELAND, FL, 33812
Mail Address: 2823 Gary Lane, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUGHLIN SALLY P Managing Member 2823 Gary Lane, LAKELAND, FL, 33812
COUGHLIN SALLY P Agent 2823 GARY LANE, LAKELAND, FL, 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079780 HYPERGRAPHICS EXPIRED 2012-08-13 2017-12-31 - P.O. BOX 6493, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
CHANGE OF MAILING ADDRESS 2020-06-08 2823 GARY LANE, LAKELAND, FL 33812 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5685818906 2021-04-30 0455 PPS 2823 Gary Ln, Lakeland, FL, 33812-3112
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27362.27
Loan Approval Amount (current) 27362.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33812-3112
Project Congressional District FL-18
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27465.64
Forgiveness Paid Date 2021-09-21
2236467401 2020-05-05 0455 PPP 2823 GARY LN, LAKELAND, FL, 33812-3112
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13866.65
Loan Approval Amount (current) 13866.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33812-3112
Project Congressional District FL-18
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13955.05
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State