Search icon

JEFFCOAT CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

JEFFCOAT 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: 25 Sep 2017 (8 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: L17000197655
FEI/EIN Number 82-2938787

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

Address: 3600 POMPANO CT, GOTHA, FL, 34734, US
Mail Address: 3600 POMPANO CT, GOTHA, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATES KIMBERLY A President 3600 POMPANO CT, GOTHA, FL, 34734
JEFFCOAT EDWARD C Vice President 3600 POMPANO CT, GOTHA, FL, 34734
GATES KIMBERLY A Agent 3600 POMPANO CT, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-14 GATES, KIMBERLY A -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 3600 POMPANO CT, GOTHA, FL 34734 -
CHANGE OF MAILING ADDRESS 2019-04-24 3600 POMPANO CT, GOTHA, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 3600 POMPANO CT, GOTHA, FL 34734 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4511407704 2020-05-01 0491 PPP 3600 POMPANO CT, GOTHA, FL, 34734
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7502
Loan Approval Amount (current) 7502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOTHA, ORANGE, FL, 34734-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7590.17
Forgiveness Paid Date 2021-07-12
1184998602 2021-03-12 0491 PPS 3600 Pompano Ct, Gotha, FL, 34734-5110
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6787
Loan Approval Amount (current) 6787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gotha, ORANGE, FL, 34734-5110
Project Congressional District FL-11
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6836.83
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State