Search icon

C & M ENVIRONMENTAL LLC - Florida Company Profile

Company Details

Entity Name: C & M ENVIRONMENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & M ENVIRONMENTAL 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: 10 Jul 2017 (8 years ago)
Document Number: L17000146710
FEI/EIN Number 82-2400486

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

Address: 3600 ROE RD, HAINES CITY, FL, 33844, US
Mail Address: 3600 ROE RD, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYT FRANCISCO Manager 3600 ROE RD, HAINES CITY, FL, 33844
COYT FRANCISCO Agent 3600 ROE RD, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045615 C&M INSPECTION SERVICES ACTIVE 2023-04-10 2028-12-31 - 3600 ROE RD, HANIES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 3600 ROE RD, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-03-23 3600 ROE RD, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 3600 ROE RD, HAINES CITY, FL 33844 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068573 TERMINATED 1000000857366 POLK 2020-01-23 2030-01-29 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814858507 2021-02-26 0455 PPS 2301 Melbourne Ave, Haines City, FL, 33844-4952
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-4952
Project Congressional District FL-18
Number of Employees 3
NAICS code 237210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22576.44
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State