Search icon

CONCRETE SURFACES COATING LLC - Florida Company Profile

Company Details

Entity Name: CONCRETE SURFACES COATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONCRETE SURFACES COATING 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: 25 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: L19000113228
FEI/EIN Number 83-4662575

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

Address: 3034 EAGLE CROSSING DR, KISSIMMEE, FL 34746
Mail Address: 3034 EAGLE CROSSING DR, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS GONZALEZ, ANDRES Agent 1660 PLEASANT HILL RD, KISSIMMEE, FL 34746
RIVAS GONZALEZ, ANDRES Manager 18 INCONNU DR, KISSIMMEE, FL 34759

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 RIVAS GONZALEZ, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1660 PLEASANT HILL RD, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3034 EAGLE CROSSING DR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2020-06-30 3034 EAGLE CROSSING DR, KISSIMMEE, FL 34746 -
LC AMENDMENT 2019-06-21 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-06-21
Florida Limited Liability 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468269010 2021-05-16 0455 PPS 3034 Eagle Crossing Dr N/A, Kissimmee, FL, 34746-3146
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-3146
Project Congressional District FL-09
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.32
Forgiveness Paid Date 2021-11-03
1373538505 2021-02-18 0455 PPP 3034 Eagle Crossing Dr, Kissimmee, FL, 34746-3146
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-3146
Project Congressional District FL-09
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9055.75
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State