Search icon

COMINS CONSTRUCTION, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592447206 2020-04-16 0491 PPP 6413 Pinecasstle Blvd, Orlando, FL, 32809-6694
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-6694
Project Congressional District FL-09
Number of Employees 4
NAICS code 236115
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 70704.44
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State