Search icon

CUSCOVEL, LLC - Florida Company Profile

Company Details

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

CUSCOVEL, 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: 02 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: L04000057101
FEI/EIN Number 201443113

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

Address: 8932 CRICHTON WOODS COURT, ORLANDO, FL, 32819
Mail Address: 8932 CRICHTON WOODS COURT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSCO ROSARIO Manager 8932 CRICHTON WOODS COURT, ORLANDO, FL, 32819
MARTINEZ JOSE M Agent 2600 Douglas Rd, CORAL GABLES, FL, 33134
CUSCO JORGE A Manager 8932 CRICHTON WOODS COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 2600 Douglas Rd, Suite 800, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-04-24 MARTINEZ, JOSE M -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-30 8932 CRICHTON WOODS COURT, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 8932 CRICHTON WOODS COURT, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7923538508 2021-03-08 0491 PPS 8932 Crichton Wood Ct, Orlando, FL, 32819-4809
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16062.5
Loan Approval Amount (current) 16062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4809
Project Congressional District FL-11
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16200.37
Forgiveness Paid Date 2022-01-18
4623217308 2020-04-29 0491 PPP 8932 Crichton Wood Ct, Orlando, FL, 32819
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16210.02
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State