Search icon

CIMINELLI REAL ESTATE SERVICES OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIMINELLI REAL ESTATE SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L00000005551
FEI/EIN Number 593670547
Address: 4100 W. Kennedy Blvd, Suite 105, Tampa, FL, 33609, US
Mail Address: 4100 W. Kennedy Blvd, Suite 105, Tampa, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEARINGEN JAMES H Manager 4100 W. Kennedy Blvd, Tampa, FL, 33609
MCGEACHY THOMAS Manager 4100 W. Kennedy Blvd, Tampa, FL, 33609
Proctor Stewart Asst 4100 W. Kennedy Blvd, Tampa, FL, 33609
Long Joseph Asst 4100 W. Kennedy Blvd, Tampa, FL, 33609
SWEARINGEN JAMES H Agent 4100 W. Kennedy Blvd, Tampa, FL, 33609
CIMINELLI REAL ESTATE CORPORATION Managing Member 50 Fountain Plaza, Buffalo, NY, 14202

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
TERA BROWN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3282381

Unique Entity ID

Unique Entity ID:
GU41C1QWJD38
CAGE Code:
9X8E0
UEI Expiration Date:
2025-05-31

Business Information

Activation Date:
2024-06-05
Initial Registration Date:
2024-05-31

Form 5500 Series

Employer Identification Number (EIN):
593670547
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023459 CIMINELLI REAL ESTATE SERVICES EXPIRED 2011-03-04 2016-12-31 - 3928 PREMIER NORTH DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4100 W. Kennedy Blvd, Suite 105, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4100 W. Kennedy Blvd, Suite 105, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-04-19 4100 W. Kennedy Blvd, Suite 105, Tampa, FL 33609 -
LC AMENDMENT 2020-08-27 - -
LC STMNT OF AUTHORITY 2020-08-27 - -
REGISTERED AGENT NAME CHANGED 2013-10-16 SWEARINGEN, JAMES H -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2005-12-07 CIMINELLI REAL ESTATE SERVICES OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-09-02
CORLCAUTH 2020-08-27
LC Amendment 2020-08-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
653000.00
Total Face Value Of Loan:
653000.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$653,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$653,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$657,353.33
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $640,300
Rent: $12,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State