Search icon

DAVID COLEMAN LLC - Florida Company Profile

Company Details

Entity Name: DAVID COLEMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID COLEMAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2018 (7 years ago)
Document Number: L18000129870
FEI/EIN Number 85-3165457

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

Address: 33EAST CAMINO REAL, 701, BOCA RATON, FL, 33432, US
Mail Address: 33EAST CAMINO REAL, 701, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman David President 33EAST CAMINO REAL, BOCA RATON, FL, 33432
COLEMAN DAVID A Agent 33 EAST CAMINO REAL, BOCA RATON, FL, 33432

Court Cases

Title Case Number Docket Date Status
DAVID COLEMAN VS STATE OF FLORIDA 2D2017-0889 2017-03-02 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-04085-CFANO

Parties

Name DAVID COLEMAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Sleet
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's March 7, 2017, order directing appellant to file an amended notice of appeal that identifies the date of the order for which review is sought.
Docket Date 2017-03-07
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID COLEMAN

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-21
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654228607 2021-03-26 0455 PPP 11503 SW 26th Pl Apt 104, Miramar, FL, 33025-7544
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7544
Project Congressional District FL-25
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20935
Forgiveness Paid Date 2021-09-28
9378988800 2021-04-23 0455 PPP 1189 Cove Lake Rd, North Lauderdale, FL, 33068-4630
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17168
Loan Approval Amount (current) 17168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-4630
Project Congressional District FL-20
Number of Employees 1
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17271.48
Forgiveness Paid Date 2021-12-01
5032278804 2021-04-17 0455 PPP 2844 Freemont Ter S, Saint Petersburg, FL, 33712-1545
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-1545
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State