Search icon

CARTOON CUTS, LP - Florida Company Profile

Company Details

Entity Name: CARTOON CUTS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2003 (22 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: B03000000297
FEI/EIN Number 541560447

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

Address: 1500 NW CYPRESS ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1500 NW CYPRESS ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTOON CUTS, LP 401 (K) RETIREMENT PLAN 2009 541560447 2010-03-26 CARTOON CUTS, LP 222
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1998-01-01
Business code 812111
Sponsor’s telephone number 9546532887
Plan sponsor’s DBA name CARTOON CUTS
Plan sponsor’s mailing address 2948 NW 60TH STREET, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 2948 NW 60TH STREET, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 541560447
Plan administrator’s name CARTOON CUTS, LP
Plan administrator’s address 2948 NW 60TH STREET, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9546532887

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role DFE
Date 2010-03-26
Name of individual signing KARIN ANDERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PERKAL CASEY Agent 1500 W. CYPRESS CREEK ROAD - STE. 101, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160104 CARTOON CUTS EXPIRED 2009-09-29 2024-12-31 - 2948 NW 60TH ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 PERKAL, CASEY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 1500 W. CYPRESS CREEK ROAD - STE. 101, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 1500 NW CYPRESS ROAD, SUITE 101, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-09-23 1500 NW CYPRESS ROAD, SUITE 101, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2005-11-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LP Notice of Cancellation 2021-04-05
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-10-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605237202 2020-04-16 0455 PPP 1500 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309-1848
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533300
Loan Approval Amount (current) 533300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1848
Project Congressional District FL-20
Number of Employees 96
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540706.94
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State