Search icon

COMINS CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

COMINS CONSTRUCTION, 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: 24 Aug 2015 (10 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L15000142487
FEI/EIN Number 47-4919266

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

Mail Address: 6517 Cay Circle, ORLANDO, FL, 32809, US
Address: 6517 Cay Circle, UNIT 3, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMINS CHRISTOPHER M Manager 6517 Cay Circle, ORLANDO, FL, 32809
COMINS CHRISTOPHER M Agent 6517 CAY CIRCLE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 6517 Cay Circle, UNIT 3, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 6517 CAY CIRCLE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-01-28 6517 Cay Circle, UNIT 3, ORLANDO, FL 32809 -
LC STMNT OF RA/RO CHG 2022-01-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 COMINS, CHRISTOPHER M -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2016-09-22 COMINS CONSTRUCTION, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
CORLCRACHG 2022-01-14
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-06
LC Name Change 2016-09-22

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
69700.00
Total Face Value Of Loan:
69700.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69700
Current Approval Amount:
69700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70704.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State