Search icon

CUBACOL, LLC - Florida Company Profile

Company Details

Entity Name: CUBACOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUBACOL, 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 Feb 2010 (15 years ago)
Document Number: L10000017974
FEI/EIN Number 271918392

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

Address: 2714 NE 14th ST, OCALA, FL, 34470, US
Mail Address: 207 NE 45 Terr, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPS ISABEL Manager 207 NE 45 Terr, OCALA, FL, 34470
CAMPS ISABEL Agent 207 NE 45 Terr, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018756 LATIN AMERICAN CAFE ACTIVE 2010-02-26 2025-12-31 - 2714 NE 14 ST., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2714 NE 14th ST, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-01-31 2714 NE 14th ST, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 207 NE 45 Terr, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-01-25 CAMPS, ISABEL -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363948500 2021-02-20 0491 PPP 2714 NE 14th St, Ocala, FL, 34470-4821
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3466
Loan Approval Amount (current) 3466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-4821
Project Congressional District FL-03
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3483.52
Forgiveness Paid Date 2021-08-25
6905608910 2021-05-05 0491 PPS 2714 NE 14th St, Ocala, FL, 34470-4821
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4851
Loan Approval Amount (current) 4851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-4821
Project Congressional District FL-03
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4868.52
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State