Search icon

2665, LLC - Florida Company Profile

Company Details

Entity Name: 2665, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2665, 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: 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000060053
FEI/EIN Number 203010214

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

Address: 4635 CASON COVE DRIVE, ORLANDO, FL, 32811, US
Mail Address: 7270 NW 12TH STREET, STE 380, MIAMI, FL, 33126, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSEPH H Manager 7270 NW 12TH STREET, SUITE 380, MIAMI, FL, 33126
MONTERO MICHAEL T Manager 7270 NW 12TH STREET, SUITE 380, MIAMI, FL, 33126
MONTERO MICHAEL T Agent 7270 NW 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 4635 CASON COVE DRIVE, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2012-04-29 4635 CASON COVE DRIVE, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 7270 NW 12TH STREET, STE 380, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-04-28 MONTERO, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4719677104 2020-04-13 0455 PPP 7270 NW 12TH ST SUITE 380, MIAMI, FL, 33126-0048
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42267.11
Loan Approval Amount (current) 42267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0048
Project Congressional District FL-26
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42703.76
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State