Search icon

COELUM CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COELUM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L17000204786
FEI/EIN Number APPLIED FOR
Address: 12360 RACE TRACK ROAD, TAMPA, FL, 33626, US
Mail Address: 12360 RACE TRACK ROAD, TAMPA, FL, 33626, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alan B. Taylor & Associates, P.A. Agent 7065 Westpointe Blvd, Orlando, FL, 32835
LASSETER MELISSA President 12360 RACE TRACK ROAD, TAMPA, FL, 33626
Lasseter Jonathon Vice President 12360 RACE TRACK ROAD, TAMPA, FL, 33626

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MELISSA LASSETER
Ownership and Self-Certifications:
Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P3268853

Unique Entity ID

Unique Entity ID:
J6ARWJEUL8E5
CAGE Code:
9VYS1
UEI Expiration Date:
2026-04-29

Business Information

Activation Date:
2025-05-01
Initial Registration Date:
2024-04-30

Commercial and government entity program

CAGE number:
9VYS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-29

Contact Information

POC:
MELISSA LASSETER

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 7065 Westpointe Blvd, Suite 311, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 12360 RACE TRACK ROAD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-01-25 12360 RACE TRACK ROAD, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2020-01-29 Alan B. Taylor & Associates, P.A. -
LC AMENDMENT AND NAME CHANGE 2018-10-05 COELUM CONSTRUCTION LLC -
LC AMENDMENT AND NAME CHANGE 2018-09-14 PARAMOUNT KITCHEN AND BATH LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-13
LC Amendment and Name Change 2018-10-05
ANNUAL REPORT 2018-09-20
LC Amendment and Name Change 2018-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
18624.06
Total Face Value Of Loan:
18624.06
Date:
2020-05-05
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:
18624.06
Total Face Value Of Loan:
18624.06

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,624.06
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,624.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,784.28
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,624.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State