Search icon

CIP'S PLACE OF SANIBEL, LLC - Florida Company Profile

Company Details

Entity Name: CIP'S PLACE OF SANIBEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIP'S PLACE OF SANIBEL, 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: 13 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L10000073749
FEI/EIN Number 273072058

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

Address: 2055 PERIWINKLE WAY, UNIT 4, SANIBEL, FL, 33957, US
Mail Address: 2055 PERIWINKLE WAY, UNIT 4, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMATO JOSEPH V Managing Member 3621 KNOLLWOOD, FORT MYERS, FL, 33919
CIMATO JOHN A Managing Member 6042 BIRNAMWOOD LANE, FORT MYERS, FL, 33908
CIMATO JOSEPH V Agent 2055 PERIWINKLE WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-20 - -
LC DISSOCIATION MEM 2020-03-27 - -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 CIMATO, JOSEPH V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2010-08-12 CIP'S PLACE OF SANIBEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
LC Amendment 2020-04-20
ANNUAL REPORT 2020-04-01
CORLCDSMEM 2020-03-27
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000277701 2020-05-01 0455 PPP 2055 PERIWINKLE WAY STE 4, SANIBEL, FL, 33957
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196075
Loan Approval Amount (current) 196075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANIBEL, LEE, FL, 33957-0001
Project Congressional District FL-19
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198129.97
Forgiveness Paid Date 2021-05-24
1503078606 2021-03-13 0455 PPS 2055 Periwinkle Way Ste 4, Sanibel, FL, 33957-4116
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218739
Loan Approval Amount (current) 218739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanibel, LEE, FL, 33957-4116
Project Congressional District FL-19
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220108.55
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State