Search icon

CONSTRUCTION CONTRACTING AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION CONTRACTING AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONSTRUCTION CONTRACTING AND CONSULTING, 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L15000009820
FEI/EIN Number 47-2850738

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

Address: 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439
Mail Address: 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milligan, Michael Authorized Member 16400 Us Hwy 331S, Suite B2 #161 Freeport, FL 32439
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141670 C3 (C CUBED) EXPIRED 2017-12-26 2022-12-31 - 122 SEASCAPE DRIVE, 401, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-03-19 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439 -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-11-04
Florida Limited Liability 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140187207 2020-04-28 0491 PPP 118 SPIRES LANE, UNIT 4B, Santa Rosa Beach, FL, 32459
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43861.22
Loan Approval Amount (current) 43861.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44245.76
Forgiveness Paid Date 2021-03-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State