Search icon

COMFORTSIDE, LLC - Florida Company Profile

Company Details

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

COMFORTSIDE, 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: 14 May 2015 (10 years ago)
Document Number: L15000085323
FEI/EIN Number 473995007

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

Address: 3550 NW 113th Court, Doral, FL, 33178, US
Mail Address: 3550 NW 113th Court, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terchiyev Marat Chief Executive Officer 3550 NW 113th Court, Doral, FL, 33178
TERCHIYEV MARAT Agent 3550 NW 113th Court, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002969 COOPER&HUNTER ACTIVE 2019-01-07 2029-12-31 - 3550 NW 113TH COURT, DORAL, FL, 33178
G17000108973 SOUTH MINI SPLITS ACTIVE 2017-10-02 2027-12-31 - 3550 NW 113TH COURT, DORAL, FL, 33178
G16000113242 MINI SPLITS 4 LESS ACTIVE 2016-10-18 2026-12-31 - 3550 NW 113TH COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-12 TERCHIYEV, MARAT -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 3550 NW 113th Court, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 3550 NW 113th Court, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-10-30 3550 NW 113th Court, Doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000044782 ACTIVE GV23000376-00 LANCASTER GENERAL DST COURT 2023-12-20 2029-01-22 $1957.53 DONALD L LEE, 581 CHERRY POINT DR, WHITE STONE, VA. 22578

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
287000.00
Total Face Value Of Loan:
287000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287000
Current Approval Amount:
287000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288817.67

Date of last update: 01 May 2025

Sources: Florida Department of State