Search icon

CONTRERAS REMODELING LLC - Florida Company Profile

Company Details

Entity Name: CONTRERAS REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRERAS REMODELING 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: 18 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L13000147389
FEI/EIN Number 464056078

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

Address: 6709 W. Knights Griffin Rd, Plant City, FL, 33565, US
Mail Address: 6709 W. Knights Griffin Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ADRIAN Manager 6709 W. Knights Griffin Rd, Plant City, FL, 33565
CONTRERAS ADRIAN Agent 6709 W. Knights Griffin Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 6709 W. Knights Griffin Rd, Plant City, FL 33565 -
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 6709 W. Knights Griffin Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2019-10-06 6709 W. Knights Griffin Rd, Plant City, FL 33565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 CONTRERAS, ADRIAN -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775218700 2021-04-02 0455 PPP 6709 W Knights Griffin Rd, Plant City, FL, 33565-3619
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3619
Project Congressional District FL-15
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15844.18
Forgiveness Paid Date 2022-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State