Search icon

CORKLIN LLC - Florida Company Profile

Company Details

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

CORKLIN 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: 19 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2023 (a year ago)
Document Number: L19000043122
FEI/EIN Number 83-3708432

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

Address: 418 S. Sanford Ave, Sanford, FL, 32771, US
Mail Address: 418 S. Sanford Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNERNEY ROBERT Authorized Member 418 Sanford Ave, Sanford, FL, 32771
KENNERNEY ROBERT Agent 418 Sanford Ave, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036540 THROWBACKS ACTIVE 2020-03-30 2025-12-31 - 418 SANFORD AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 418 Sanford Ave, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 418 S. Sanford Ave, Sanford, FL 32771 -
LC AMENDMENT 2021-03-01 - -
CHANGE OF MAILING ADDRESS 2021-03-01 418 S. Sanford Ave, Sanford, FL 32771 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 KENNERNEY, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-29
ANNUAL REPORT 2022-04-30
LC Amendment 2021-06-24
ANNUAL REPORT 2021-04-07
LC Amendment 2021-03-01
REINSTATEMENT 2020-10-09
LC Amendment 2020-02-12
Florida Limited Liability 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4314478504 2021-02-25 0491 PPP 418 Sanford Ave, Sanford, FL, 32771-1971
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8920
Loan Approval Amount (current) 8920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1971
Project Congressional District FL-07
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8965.7
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State