Search icon

COMPLETE WATER RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE WATER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE WATER RESTORATION 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: 12 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000211165
FEI/EIN Number 82-3073247

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

Address: 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027, US
Mail Address: 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER HUGO Manager 12898 SW 26TH STREET, MIRAMAR, FL, 33027
J T BUSINESS SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 14359 MIRAMAR PKWY, Suite #219, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-04-30 14359 MIRAMAR PKWY, Suite #219, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 225 SE 15th Terrace, DeerField Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077207802 2020-05-29 0455 PPP 14359 Miramar Parkway, Miramar, FL, 33027-4134
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91795
Loan Approval Amount (current) 91795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4134
Project Congressional District FL-25
Number of Employees 3
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92821.09
Forgiveness Paid Date 2021-07-15
5321918301 2021-01-25 0455 PPS 14359 Miramar Pkwy, Miramar, FL, 33027-4134
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63090
Loan Approval Amount (current) 63090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4134
Project Congressional District FL-25
Number of Employees 3
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63603.36
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State