Search icon

100 E. CENTRAL BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 100 E. CENTRAL BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 E. CENTRAL BOULEVARD, 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: 26 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: L11000085772
FEI/EIN Number 452860852

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

Address: 2400 Superior Ave., Cleveland, OH, 44114, US
Mail Address: 2400 Superior Ave., Cleveland, OH, 44114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shuck Mark G Authorized Representative 2400 Superior Ave., Cleveland, OH, 44114
George Robert T Authorized Member 2400 Superior Ave., Cleveland, OH, 44114
MCSHANE & MCSHANE LAW FIRM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121608 STAGGER INN EXPIRED 2011-12-14 2016-12-31 - 18605 DETROIT AVE., LAKEWOOD, OH, 44107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 2400 Superior Ave., Suite 205, Cleveland, OH 44114 -
CHANGE OF MAILING ADDRESS 2023-03-03 2400 Superior Ave., Suite 205, Cleveland, OH 44114 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 836 N HIGHLAND AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MCSHANE & MCSHANE LAW FIRM, P.A. -
LC AMENDMENT 2011-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8418418402 2021-02-13 0491 PPS 100 E Central Blvd, Orlando, FL, 32801-2415
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77647
Loan Approval Amount (current) 77647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2415
Project Congressional District FL-10
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78508.56
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State