Search icon

CG PRO BUSINESS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: CG PRO BUSINESS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG PRO BUSINESS CONSULTING 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 Apr 2011 (14 years ago)
Document Number: L11000044941
FEI/EIN Number 451674943

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

Address: 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786, US
Mail Address: 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CAROLINA Managing Member 4115 INNOVATION LN, CLERMONT, FL, 34711
GARCIA CAROLINA Agent 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 9100 CONROY WINDERMERE RD, 200, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-04-04 9100 CONROY WINDERMERE RD, 200, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 9100 CONROY WINDERMERE RD, 200, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2012-04-30 GARCIA, CAROLINA -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5759878307 2021-01-25 0491 PPS 9100 Conroy Windermere Rd Ste 200, Windermere, FL, 34786-8431
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29632
Loan Approval Amount (current) 29632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-8431
Project Congressional District FL-10
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29793.33
Forgiveness Paid Date 2021-08-16
6862877303 2020-04-30 0491 PPP 9100 CONROY WINDERMERE RD SUITE 200, Windermere, FL, 34786
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15131
Loan Approval Amount (current) 15131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15275.16
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State