Search icon

CARIBBEAN SOUND & LIGHT LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN SOUND & LIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN SOUND & LIGHT 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: 25 Mar 2008 (17 years ago)
Document Number: L08000030408
FEI/EIN Number 262303307

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

Address: 6453 WEST ROGERS CIRCLE, C1, BOCA RATON, FL, 33487, US
Mail Address: 6453 WEST ROGERS CIRCLE, C1, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES RYAN E Manager 6453 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487
Zevetski Edward Manager 6453 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487
REEVES Ryan Agent 6453 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-27 6453 WEST ROGERS CIRCLE, C1, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-08-27 REEVES, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2020-08-27 6453 WEST ROGERS CIRCLE, C1, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 6453 WEST ROGERS CIRCLE, C1, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000281232 TERMINATED 1000000886529 PALM BEACH 2021-04-28 2041-06-09 $ 5,595.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000498277 TERMINATED 1000000832689 PALM BEACH 2019-07-03 2039-07-24 $ 2,823.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000484913 TERMINATED 1000000831270 PALM BEACH 2019-06-26 2039-07-17 $ 3,163.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000440600 TERMINATED 1000000829720 PALM BEACH 2019-06-12 2039-06-26 $ 4,619.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3370608408 2021-02-04 0455 PPS 6453 W Rogers Cir, Boca Raton, FL, 33487-5700
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26255
Loan Approval Amount (current) 26255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-5700
Project Congressional District FL-23
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26540.57
Forgiveness Paid Date 2022-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State