Search icon

CBH ADVISORY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CBH ADVISORY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBH ADVISORY GROUP, 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: 15 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L09000068027
FEI/EIN Number 270547026

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

Address: 212 SOUTH 7TH STREET, FT PIERCE, FL, 34950, US
Mail Address: 212 SOUTH 7TH STREET, FT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY RICHARD W Manager 212 SOUTH 7TH STREET, FORT PIERCE, FL, 34950
HAYNES MEGHAN A Manager 212 SOUTH 7TH STREET, FORT PIERCE, FL, 34950
BRADLEY RICHARD W Agent 212 SOUTH 7TH STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 212 SOUTH 7TH STREET, FORT PIERCE, FL 34950 -
LC AMENDMENT AND NAME CHANGE 2020-01-13 CBH ADVISORY GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 212 SOUTH 7TH STREET, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2012-01-04 212 SOUTH 7TH STREET, FT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-29
LC Amendment and Name Change 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
66148.00
Total Face Value Of Loan:
66148.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66148
Current Approval Amount:
66148
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66535.7

Date of last update: 03 Jun 2025

Sources: Florida Department of State