Search icon

CINDY'S CUSTOM LINENS, LLC - Florida Company Profile

Company Details

Entity Name: CINDY'S CUSTOM LINENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDY'S CUSTOM LINENS, 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: 17 Mar 2009 (16 years ago)
Document Number: L09000025803
FEI/EIN Number 46-4936645

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

Address: 21460 Overseas Hwy, Cudjoe Key, FL, 33042, US
Mail Address: 263 Venetian Way, Sugarloaf Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CYNTHIA L Manager 263 Venetian Way, Sugarloaf Key, FL, 33042
WILLIAMS CYNTHIA L Agent 263 Venetian Way, Sugarloaf Key, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021975 CCL THREADED ACTIVE 2025-02-13 2030-12-31 - 263 VENETIAN WAY, SUMMERLAND KEY, FL, 33042--361

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 21460 Overseas Hwy, Unit #9, Cudjoe Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2015-03-19 21460 Overseas Hwy, Unit #9, Cudjoe Key, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 263 Venetian Way, Sugarloaf Key, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5398568606 2021-03-20 0455 PPS 263 Venetian Way, Sugarloaf, FL, 33042-3612
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sugarloaf, MONROE, FL, 33042-3612
Project Congressional District FL-28
Number of Employees 2
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10229.75
Forgiveness Paid Date 2021-07-08
6117437104 2020-04-14 0455 PPP 263 VENETIAN WAY, SUMMERLAND KEY, FL, 33042-3612
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-3612
Project Congressional District FL-28
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10324.95
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State