Search icon

RESELL-CNC LLC - Florida Company Profile

Company Details

Entity Name: RESELL-CNC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESELL-CNC 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: 21 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L08000039883
FEI/EIN Number 262386315

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

Address: 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL, 32751, US
Mail Address: 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESELL CNC 401(K) PLAN 2016 262386315 2017-03-14 RESELL CNC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 423800
Sponsor’s telephone number 4074788181
Plan sponsor’s address 2600 MAITLAND CENTER PKWY STE 275, MAITLAND, FL, 327514142

Signature of

Role Plan administrator
Date 2017-03-14
Name of individual signing VAL HARTMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-14
Name of individual signing VAL HARTMAN
Valid signature Filed with authorized/valid electronic signature
RESELL CNC 401(K) PLAN 2015 262386315 2016-07-28 RESELL CNC LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 423800
Sponsor’s telephone number 4074788181
Plan sponsor’s address 2600 MAITLAND CENTER PKWY STE 275, MAITLAND, FL, 327514142

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JOHN BUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing JOHN BUTZ
Valid signature Filed with authorized/valid electronic signature
RESELL CNC 401(K) PLAN 2014 262386315 2015-07-29 RESELL CNC LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 423800
Sponsor’s telephone number 4074788181
Plan sponsor’s address 2600 MAITLAND CENTER PKWY STE 290, MAITLAND, FL, 327514142

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing VAL HARTMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing VAL HARTMAN
Valid signature Filed with authorized/valid electronic signature
RESELL CNC 401(K) PLAN 2013 262386315 2014-12-04 RESELL CNC LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 423800
Sponsor’s telephone number 4074788181
Plan sponsor’s address 2600 MAITLAND CENTER PKWY STE 290, MAITLAND, FL, 327514142

Signature of

Role Plan administrator
Date 2014-12-04
Name of individual signing DENYSE DEMNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-12-04
Name of individual signing DENYSE DEMNER
Valid signature Filed with authorized/valid electronic signature
RESELL CNC 401(K) PLAN 2013 262386315 2014-04-15 RESELL CNC LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 423800
Sponsor’s telephone number 4074788181
Plan sponsor’s address 2600 MAITLAND CENTER PKWY STE 290, MAITLAND, FL, 327514142

Signature of

Role Plan administrator
Date 2014-04-14
Name of individual signing DENYSE DEMNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-15
Name of individual signing JOHN BUTZ
Valid signature Filed with authorized/valid electronic signature
RESELL CNC 401(K) PLAN 2012 262386315 2013-07-16 RESELL CNC LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 423800
Sponsor’s telephone number 4074788181
Plan sponsor’s address 2600 MAITLAND CENTER PKWY STE 290, MAITLAND, FL, 327514142

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing ANNE LATINKICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing ANNE LATINKICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUTZ JOHN K Managing Member 670 N. ORLANDO AVENUE, MAITLAND, FL, 32751
Butz John K Agent 670 N. ORLANDO AVENUE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081161 RESELL CNC FINANCE ACTIVE 2023-07-10 2028-12-31 - 670 N ORLANDO AVE SUITE 103, MAITLAND, FL, 32751
G19000107815 RESELL CNC AUCTIONS ACTIVE 2019-10-03 2029-12-31 - 670 N ORLANDO AVE SUITE 103, MAITLAND, FL, 32751
G15000078066 RESELL CNC AUCTIONS EXPIRED 2015-07-28 2020-12-31 - 2600 MAITLAND CENTER PKWY, SUITE 275, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-03-05 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 670 N. ORLANDO AVENUE, SUITE 103, MAITLAND, FL 32751 -
LC AMENDMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-12 Butz, John K -
LC STMNT OF RA/RO CHG 2015-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-12
LC Amendment 2017-12-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7323408304 2021-01-28 0491 PPS 2600 Maitland Center Pkwy Ste 275, Maitland, FL, 32751-4143
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291660
Loan Approval Amount (current) 291660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4143
Project Congressional District FL-10
Number of Employees 14
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293729.59
Forgiveness Paid Date 2021-10-19
2333327102 2020-04-10 0491 PPP 2600 MAITLAND CENTER PKWY 275, MAITLAND, FL, 32751-4143
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364800
Loan Approval Amount (current) 364800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-4143
Project Congressional District FL-10
Number of Employees 14
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368747.84
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State