Search icon

CH FLOORING LLC - Florida Company Profile

Company Details

Entity Name: CH FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CH FLOORING 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: 15 Dec 2017 (7 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: L17000255949
FEI/EIN Number 82-3555409

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

Address: 614 E HWY 50, CLERMONT, FL, 34711, US
Mail Address: 614 E HWY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CARMEN C Managing Member 614 E HWY 50, CLERMONT, FL, 34711
ORTIZ CARMEN C Agent 614 E HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 614 E HWY 50, 279, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-03-29 614 E HWY 50, 279, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 614 E HWY 50, 279, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029128308 2021-01-26 0491 PPS 18009 Placid Pl, Clermont, FL, 34714-5031
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-5031
Project Congressional District FL-11
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.38
Forgiveness Paid Date 2021-09-07
3427547300 2020-04-29 0491 PPP 15325 MONTAUK LN, CLERMONT, FL, 34714
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.55
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State