Search icon

COMBS RESTORATION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMBS RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (6 years ago)
Document Number: L18000285108
FEI/EIN Number 832842761
Address: 3848 Sun City Center Blvd, Ruskin, FL, 33573, US
Mail Address: 3848 Sun City Center Blvd, Ruskin, FL, 33573, US
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Combs Travis W Auth 3848 Sun City Center Blvd, Ruskin, FL, 33573
Sallee Crystal K Auth 3848 Sun City Center Blvd, Ruskin, FL, 33573
Sallee Crystal K Agent 3848 Sun City Center Blvd, Ruskin, FL, 33573

Commercial and government entity program

CAGE number:
8PRP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-05
CAGE Expiration:
2025-09-04
SAM Expiration:
2022-02-22

Contact Information

POC:
TRAVIS COMBS
Corporate URL:
www.combsrestoration.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072877 COMMERCIAL RESTORATION EXPERTS ACTIVE 2023-06-15 2028-12-31 - 3848 SUN CITY CENTER BLVD, STE 104 #94, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3848 Sun City Center Blvd, Ste 104 #94, Ruskin, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3848 Sun City Center Blvd, Ste 104 #94, Ruskin, FL 33573 -
CHANGE OF MAILING ADDRESS 2022-04-21 3848 Sun City Center Blvd, Ste 104 #94, Ruskin, FL 33573 -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 Sallee, Crystal K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-29 - -
LC AMENDMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-09-23
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-09-08
REINSTATEMENT 2019-11-04
LC Amendment 2019-01-29
Florida Limited Liability 2018-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41392.00
Total Face Value Of Loan:
41392.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$41,392
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,392
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,727.67
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $41,390
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$17,000
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,221.7
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $12,750
Rent: $4,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State