Search icon

THE COMFORT AUTHORITY, LLC - Florida Company Profile

Company Details

Entity Name: THE COMFORT AUTHORITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COMFORT AUTHORITY, 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: 10 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: L14000174145
FEI/EIN Number 47-2294857

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

Address: 9608 N Nebraska Ave, TAMPA, FL, 33612, US
Mail Address: 9608 N Nebraska Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Steven Authorized Member 11007 THERESA ARBOR DR, TEMPLE TERRACE, FL, 33617
Cox Gerri Authorized Member 11007 THERESA ARBOR DR, TEMPLE TERRACE, FL, 33617
COX STEVEN J Agent 11007 THERESA ARBOR DR, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 11007 THERESA ARBOR DR, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 9608 N Nebraska Ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-03-31 9608 N Nebraska Ave, TAMPA, FL 33612 -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
LC Amendment 2017-11-20
ANNUAL REPORT 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954307208 2020-04-16 0455 PPP 9608 N NEBRASKA AVE, TAMPA, FL, 33612
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123992
Loan Approval Amount (current) 123992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125261.13
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State