Search icon

CIC INVESTORS #60, LTD. - Florida Company Profile

Company Details

Entity Name: CIC INVESTORS #60, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 09 Jul 1997 (28 years ago)
Document Number: A97000001509
FEI/EIN Number 650770651

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

Mail Address: 5059 N.E. 18TH AVENUE, FORT LAUDERDALE, FL, 33334
Address: 9516 HARDING AVENUE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASTNER JEFFREY D Agent 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98062900008 FLANIGAN'S SEAFOOD BAR AND GRILL, A FAMILY RESTAURANT ACTIVE 1998-03-03 2028-12-31 - 5059 NE 18TH AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-03-11 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2001-04-26 9516 HARDING AVENUE, SURFSIDE, FL 33154 -

Court Cases

Title Case Number Docket Date Status
TERRELL L. SPARKS, VS CIC INVESTORS #60, LTD., etc., et al., 3D2016-2290 2016-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-18909

Parties

Name Terrell L. Sparks
Role Appellant
Status Active
Representations NEAL W. HIRSCHFELD, VICTOR S. KLINE, John H. Pelzer
Name CIC INVESTORS #60, LTD.
Role Appellee
Status Active
Representations Lissette Gonzalez, H. Clay Roberts, Kathryn L. Ender
Name FLANIGAN'S ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-4-17
Docket Date 2017-09-18
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-09-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of Terrell L. Sparks
Docket Date 2017-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Terrell L. Sparks
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 9/22/17
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Terrell L. Sparks
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terrell L. Sparks
Docket Date 2017-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ agreed motion for an extension of time to serve the answer brief is granted to and including August 18, 2017.
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellees' Unopposed Motion for Extension of time to Serve
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 8/11/17
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 7/28/17
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/29/17
Docket Date 2017-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/30/17
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Terrell L. Sparks
Docket Date 2017-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Terrell L. Sparks
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 3/29/17
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Terrell L. Sparks
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/9/17
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Terrell L. Sparks
Docket Date 2016-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/7/17
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Terrell L. Sparks
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terrell L. Sparks
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Terrell L. Sparks

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189898603 2021-03-23 0455 PPS 9516 Harding Ave, Surfside, FL, 33154-2502
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542881
Loan Approval Amount (current) 542881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-2502
Project Congressional District FL-24
Number of Employees 149
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546510.12
Forgiveness Paid Date 2021-11-26
4944627303 2020-04-30 0455 PPP 5059 N.E. 18th Avenue, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484714
Loan Approval Amount (current) 484714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489096.35
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State