Search icon

CENTRAL FLORIDA CLASSIC GRANITE L..L.C - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CLASSIC GRANITE L..L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA CLASSIC GRANITE L..L.C 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: 07 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (8 years ago)
Document Number: L07000025161
FEI/EIN Number 208556967

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

Address: 501 CROSSTOWER DR, WINTER HAVEN, FL, 33880
Mail Address: 501 CROSSTOWER DR, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ERIC Owne 822 EDDY, LAKELAND, FL, 33803
CAMPBELL ERIC M Agent 501 CROSSTOWER DR, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 CAMPBELL, ERIC M -
CHANGE OF MAILING ADDRESS 2023-01-23 501 CROSSTOWER DR, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-11 501 CROSSTOWER DR, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
22482.00
Total Face Value Of Loan:
22482.00
Date:
2020-05-21
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:
35100.00
Total Face Value Of Loan:
35100.00
Date:
2020-04-15
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:
17195.00
Total Face Value Of Loan:
17195.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22482
Current Approval Amount:
22482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22568.23
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17195
Current Approval Amount:
17195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17341.98

Date of last update: 01 Jun 2025

Sources: Florida Department of State