Search icon

CHRISTIAN PEREZ LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN PEREZ 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000071825
FEI/EIN Number 452579758

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

Address: 4677 CAVERNS DRIVE, KISSIMMEE, FL, 34758, US
Mail Address: 4677 CAVERNS DRIVE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CHRISTIAN A Manager 4677 CAVERNS DR., KISSIMMEE, FL, 34758
PEREZ CHRISTIAN A Agent 4677 CAVERNS DRIVE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-02-27 CHRISTIAN PEREZ LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 4677 CAVERNS DRIVE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2012-04-29 4677 CAVERNS DRIVE, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 4677 CAVERNS DRIVE, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2013-03-17
LC Amendment and Name Change 2013-02-27
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281668903 2021-04-27 0455 PPP 14694 SW 44th Ter, Miami, FL, 33175-6863
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) 20571
Loan Approval Amount (current) 20571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6863
Project Congressional District FL-28
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20646.52
Forgiveness Paid Date 2021-09-16
7157609000 2021-05-23 0455 PPS 14694 SW 44th Ter, Miami, FL, 33175-6865
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28799
Loan Approval Amount (current) 28799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6865
Project Congressional District FL-28
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28880.27
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State