Search icon

CSV CONCEPTS IV, LLC - Florida Company Profile

Company Details

Entity Name: CSV CONCEPTS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSV CONCEPTS IV, 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: 12 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L07000004479
FEI/EIN Number 06-1803418

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

Address: 5500 N MILITARY TRL, STE 48, JUPITER, FL, 33458, US
Mail Address: 5001 Cavelletti Rd., LAKE WORTH, FL, 33467, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIULARA MARIA Managing Member 5001 Cavelletti Rd., LAKE WORTH, FL, 33467
Sciulara Maria Agent 5001 Cavelletti Rd., Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039966 SAL'S ITALIAN RISTORANTE ACTIVE 2023-03-28 2028-12-31 - 5500 N MILITARY TRAIL, MILE 48, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-12 5500 N MILITARY TRL, STE 48, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 5001 Cavelletti Rd., Lake Worth, FL 33467 -
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-12 Sciulara, Maria -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 5500 N MILITARY TRL, STE 48, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000117459 ACTIVE 1000000916943 PALM BEACH 2022-03-01 2042-03-09 $ 2,106.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000174609 TERMINATED 1000000736763 PALM BEACH 2017-03-08 2037-03-30 $ 2,525.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000565713 LAPSED 502016CA004051XXXXMB-AH PALM BEACH CO 2016-06-24 2023-09-04 $171,086.11 ALMOR CONSULTANTS, LTD.., INC, 103 WINDWARD DRIVE, PALM BEACH GARDENS, FLORIDA 33418
J22000443301 ACTIVE 502016CA004051XXXXMB CIRCUIT COURT 15TH JUDICIAL CR 2016-06-24 2027-09-20 $171,086.11 ALMOR CONSULTANTS, LTD., INC., 103 WINDWARD DRIVE, SUITE 4-B, PALM BEACH GARDENS, FL 33418
J13000705583 LAPSED 1000000453806 PALM BEACH 2013-03-06 2023-04-11 $ 1,432.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
Reg. Agent Resignation 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027858408 2021-02-12 0455 PPS 5500 Military Trl Ste 48, Jupiter, FL, 33458-2865
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194521.25
Loan Approval Amount (current) 194521.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-2865
Project Congressional District FL-21
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 197276.52
Forgiveness Paid Date 2022-07-21
5445197109 2020-04-13 0455 PPP 5500 N military Trail suite 48, JUPITER, FL, 33458
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 101430.14
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State