Search icon

CYSTIC FIBROSIS CONTINUITY OF CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYSTIC FIBROSIS CONTINUITY OF CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2015 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000006000
FEI/EIN Number 47-2824860
Address: 4126 Cummings Street, ORLANDO, FL, 32828, US
Mail Address: 4126 Cummings Street, ORLANDO, FL, 32828, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grubbs TAMIKA L Agent 4126 Cummings Street, ORLANDO, FL, 32828
Grubbs Tamika L Chief Executive Officer 4126 Cummings Street, ORLANDO, FL, 32828

Unique Entity ID

CAGE Code:
7NKE5
UEI Expiration Date:
2020-12-15

Business Information

Division Name:
CYSTIC FIBROSIS CONTINUITY OF CARE LLC
Activation Date:
2019-12-16
Initial Registration Date:
2016-07-01

Commercial and government entity program

CAGE number:
7NKE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-30
CAGE Expiration:
2026-10-01
SAM Expiration:
2022-10-30

Contact Information

POC:
TAMIKA GRUBBS
Corporate URL:
cfcoc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165972 CANNABIS FRIENDLY RN ACTIVE 2020-12-30 2025-12-31 - 4126 CUMMINGS STREET, ORLANDO, FL, 32828
G17000135588 CFCOC EXPIRED 2017-12-12 2022-12-31 - 4126 CUMMINGS STREET, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 4126 Cummings Street, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2016-05-01 4126 Cummings Street, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2016-05-01 Grubbs, TAMIKA L -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 4126 Cummings Street, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
6867.00
Total Face Value Of Loan:
6867.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,867
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,971.98
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,864
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State