Search icon

SOUTHEAST WATERPROOFING AND COATINGS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST WATERPROOFING AND COATINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST WATERPROOFING AND COATINGS 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: 24 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L13000012582
FEI/EIN Number 461861573

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

Address: 740 HOPE STREET, ORMOND BEACH, FL, 32174, US
Mail Address: PO Box 566, New Smyrna Beach, FL, 32168, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING Ginger R Manager PO Box 566, New Smyrna Beach, FL, 32170
KING GINGER R Agent 296 Lake Geneva Rd, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026251 ELITE CONSTRUCTION SERVICES EXPIRED 2018-02-22 2023-12-31 - 3140 E OSCEOLA RD, GENEVA, FL, 32732
G17000069263 FOAM IT TODAY.COM EXPIRED 2017-06-24 2022-12-31 - 3140 E OSCEOLA RD, GENEVA, FL, 32732
G16000115637 SOUTHEAST WATERPROOFING AND CONSTRUCTION EXPIRED 2016-10-24 2021-12-31 - 3140 E. OSCEOLA RD., GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 296 Lake Geneva Rd, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 5325 N. US Hwy 1, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2022-03-02 5325 N. US Hwy 1, Mims, FL 32754 -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 KING, GINGER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-09-08

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33300.00
Total Face Value Of Loan:
33300.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33300.00
Total Face Value Of Loan:
33300.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33683.88
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33540.5

Date of last update: 01 Jun 2025

Sources: Florida Department of State