Search icon

C & M CONSTRUCTION SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: C & M CONSTRUCTION SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & M CONSTRUCTION SERVICES OF FLORIDA, 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: 09 Jan 2018 (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: L18000007842
FEI/EIN Number 82-3856417

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

Address: 3340 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
Mail Address: 3340 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ridge Capital Trust Manager 3340 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
MURRAY AARON Manager 3340 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
CARSON WILLIAM SJR Agent 3340 HAVENDALE BLVD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-14 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 CARSON, WILLIAM S, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-07
Florida Limited Liability 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9826277100 2020-04-15 0455 PPP 3340 HAVENDALE BLVD, WINTER HAVEN, FL, 33881-1840
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50980
Loan Approval Amount (current) 50980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881-1840
Project Congressional District FL-18
Number of Employees 15
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51277.38
Forgiveness Paid Date 2020-11-23
8975158301 2021-01-30 0455 PPS 3340 Havendale Blvd NW, Winter Haven, FL, 33881-1840
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) 50980
Loan Approval Amount (current) 50980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-1840
Project Congressional District FL-18
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51307.12
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State