Search icon

C B PRECIOUS METALS LLC

Company Details

Entity Name: C B PRECIOUS METALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jun 2011 (14 years ago)
Document Number: L11000068472
FEI/EIN Number 45-2519680
Address: 1237 BELLA VISTA CIRCLE, LONGWOOD, FL 32779
Mail Address: C B PRECIOUS METALS LLC, 1237 Bella Vista Circle, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C B PRECIOUS METALS LLC - 401(K) PLAN 2023 452519680 2024-06-01 C B PRECIOUS METALS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 4077901585
Plan sponsor’s address 1237 BELLA VISTA, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2024-06-01
Name of individual signing DIPAK PAREKH
Valid signature Filed with authorized/valid electronic signature
C B PRECIOUS METALS LLC - 401(K) PLAN 2020 452519680 2021-07-08 C B PRECIOUS METALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 4077901585
Plan sponsor’s address 1237 BELLA VISTA, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing DIPAK PAREKH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PAREKH, DIPAK B Agent 1237 BELLA VISTA CIRCLE, LONGWOOD, FL 32779

Manager

Name Role Address
PAREKH, DIPAK B Manager 1237 BELLA VISTA CIRCLE, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 1237 BELLA VISTA CIRCLE, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369368409 2021-02-11 0491 PPS 1237 Bella Vista Cir, Longwood, FL, 32779-5867
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17775
Loan Approval Amount (current) 17775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-5867
Project Congressional District FL-07
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17996.2
Forgiveness Paid Date 2022-05-12
7285247110 2020-04-14 0491 PPP 1237 BELLA VISTA CIRCLE, LONGWOOD, FL, 32779
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103125
Loan Approval Amount (current) 18309.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 2
NAICS code 331410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18444.61
Forgiveness Paid Date 2021-01-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State