Search icon

C & B HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: C & B HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & B HOLDINGS 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: 21 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: L06000092570
FEI/EIN Number 450543112

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

Address: 511 E. HORATIO AVE, MAITLAND, FL, 32751, US
Mail Address: 511 E. HORATIO AVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Jaehyung Managing Member 118 Crown Point Cir, LONGWOOD, FL, 32779
LEE JAEHYUNG Agent 118 CROWN POINT CIR, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055768 SEOUL GARDEN ACTIVE 2022-05-02 2027-12-31 - 511 E HORATIO AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 511 E. HORATIO AVE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2022-04-29 LEE, JAEHYUNG -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 118 CROWN POINT CIR, LONGWOOD, FL 32779 -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 511 E. HORATIO AVE, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516578001 2020-06-28 0491 PPP 511 E HORATIO AVE, MAITLAND, FL, 32751-4520
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5335
Loan Approval Amount (current) 5335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAITLAND, ORANGE, FL, 32751-4520
Project Congressional District FL-10
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5440.53
Forgiveness Paid Date 2022-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State