Search icon

CENTRAL FLORIDA CONSTRUCTION & HOME REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CONSTRUCTION & HOME REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA CONSTRUCTION & HOME REPAIRS 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: 19 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000217006
FEI/EIN Number 82-3139424

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

Address: 14 S 1ST STREET, LAKE WALES, FL, 33853, US
Mail Address: PO BOX 1174, LAKE WALES, FL, 33859
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ASHLEY M Auth 14 S 1ST STREET, LAKE WALES, FL, 33853
SANCHEZ ERIKA Manager PO BOX 1174, LAKE WALES, FL, 33859
SANCHEZ DOMINGUEZ ERIKA Agent 14 S 1ST STREET, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-16 SANCHEZ DOMINGUEZ , ERIKA -
REINSTATEMENT 2022-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 14 S 1ST STREET, LAKE WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 14 S 1ST STREET, LAKE WALES, FL 33853 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-16
REINSTATEMENT 2022-12-05
REINSTATEMENT 2021-12-01
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2642637301 2020-04-29 0455 PPP 228 s 1st street, lake wales, FL, 33853
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address lake wales, POLK, FL, 33853-0100
Project Congressional District FL-18
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State