Search icon

COLE MACHINE, LLC - Florida Company Profile

Company Details

Entity Name: COLE MACHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLE MACHINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2015 (10 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L15000006218
FEI/EIN Number 47-2782859

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

Address: 1019 Harpswell Neck Road, Harpswell, ME, 04079, US
Mail Address: 1019 Harpswell Neck Road, Harpswell, ME, 04079, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
COLE LAWRENCE W Authorized Member 5740 SHIRLEY ST., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-24 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS COLE MACHINE, LLC A NON-QUALIFIED M. CONVERSION NUMBER 300000242683
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 1019 Harpswell Neck Road, Harpswell, ME 04079 -
CHANGE OF MAILING ADDRESS 2023-06-26 1019 Harpswell Neck Road, Harpswell, ME 04079 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-10-07 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Conversion 2023-07-24
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450287302 2020-04-30 0455 PPP 5740 Shirley St, Naples, FL, 34109
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15189.86
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State