Search icon

MISTACOLE FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: MISTACOLE FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTACOLE FLOORING, 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: 08 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L14000075295
FEI/EIN Number 46-5604433

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

Address: 27116 Paratins Dr, Punta Gorda, FL, 33983, US
Mail Address: 27116 Paratins Dr, Punta Gorda, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole DEANNA Auth 27116 Paratins Dr, Punta Gorda, FL, 33983
COLE JASON Auth 27116 Paratins Dr, PUNTA GORDA, FL, 33983
Cole Jason Agent 27116 Paratins Dr, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 27116 Paratins Dr, PUNTA GORDA, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 27116 Paratins Dr, Punta Gorda, FL 33983 -
CHANGE OF MAILING ADDRESS 2021-07-27 27116 Paratins Dr, Punta Gorda, FL 33983 -
REINSTATEMENT 2019-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Cole, Jason -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000438707 ACTIVE 1000000933439 CHARLOTTE 2022-09-08 2032-09-14 $ 593.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000130652 TERMINATED 1000000705290 CHARLOTTE 2016-02-10 2026-02-18 $ 1,147.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-02-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-10-24
Florida Limited Liability 2014-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730317402 2020-05-07 0455 PPP 25516 TEVESINE CT, PUNTA GORDA, FL, 33983-5655
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8205
Loan Approval Amount (current) 8205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33983-5655
Project Congressional District FL-17
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8270.86
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State