Search icon

CSV CONCEPTS IV, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (2 years 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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
194521.25
Total Face Value Of Loan:
194521.25
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-13
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194521.25
Current Approval Amount:
194521.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
197276.52
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
101430.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State