Search icon

CENTRAL FLORIDA COMMUNICATORS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA COMMUNICATORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA COMMUNICATORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000063058
FEI/EIN Number 272850213

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

Address: 5006 WAYDALE LANE, TAMPA, FL, 33647
Mail Address: 5006 WAYDALE LANE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOMESA, LLC Agent -
Julia T Cherry Trust Managing Member 5006 WAYDALE LANE, TAMPA, FL, 33647
Cherry Glenn Auth 5006 WAYDALE LANE, TAMPA, FL, 33647
Kittles Cassandra Auth 5421 Frederick Lake Dr, Port Orange, FL, 32128
Cherry Charles W Auth 429 S Dr Martin Luther King Jr Blvd, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010859 DAYTONA TIMES EXPIRED 2012-02-01 2017-12-31 - P.O. BOX 48857, TAMPA, FL, 33646, US
G12000010839 FLORIDA COURIER EXPIRED 2012-02-01 2017-12-31 - P.O. BOX 48857, TAMPA, FL, 33649

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 ZOMESA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 15459 MARTINMEADOW DRIVE, LITHIA, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852497809 2020-06-04 0455 PPP 5006 WAYDALE LANE, TAMPA, FL, 33647-2733
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20370
Loan Approval Amount (current) 20370
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 TAMPA, HILLSBOROUGH, FL, 33647-2733
Project Congressional District FL-15
Number of Employees 5
NAICS code 511110
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 20549.14
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State