Search icon

C.B.C. 5, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.B.C. 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.B.C. 5, 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: 01 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: L07000110997
FEI/EIN Number 261840884

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

Address: 1711 DAYTONIA ROAD, MIAMI BEACH, FL, 33141, US
Mail Address: 1711 DAYTONIA ROAD, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOTTENSTEIN JUDY A Managing Member 1711 DAYTONIA ROAD, MIAMI BEACH, FL, 33141
PRIETO ROSENDO E Auth 210 172ND ST, SUNNY ISLES, FL, 33160
Schottenstein Andrew Secretary 1711 Daytonia Rd, Miami Beach, FL, 33141
SCHOTTENSTEIN JUDY A Agent 1711 DAYTONIA ROAD, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041428 COMPLETE BUILDING COMPLIANCE 5 ACTIVE 2020-04-14 2025-12-31 - 1711 DAYTONIA RD, MIAMI BEACH, FL, 33141
G09000119813 COMPLETE BUILDING COMPLIANCE 5 EXPIRED 2009-06-15 2014-12-31 - 1711 DAYTONIA ROAD, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-02-09 SCHOTTENSTEIN, JUDY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-21 1711 DAYTONIA ROAD, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2008-05-21 1711 DAYTONIA ROAD, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 1711 DAYTONIA ROAD, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746485 TERMINATED 1000000847583 DADE 2019-11-05 2029-11-13 $ 640.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-03
AMENDED ANNUAL REPORT 2018-12-04
AMENDED ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21

USAspending Awards / Financial Assistance

Date:
2021-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
151200.00
Total Face Value Of Loan:
301200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126859.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State