Search icon

CITY COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: CITY COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY COMMERCIAL 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: 12 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L11000093310
FEI/EIN Number 460547461

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

Address: 1101 SYMONDS AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1101 SYMONDS AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERIVITZ HEIDI P Managing Member 1101 SYMONDS AVENUE, WINTER PARK, FL, 32789
ZERIVITZ LILY Manager 1101 SYMONDS AVENUE, WINTER PARK, FL, 32789
WEATHERFORD WILLIAM P Agent 315 E ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-18 PETRA, MATTHEW, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
LC AMENDMENT 2021-10-26 - -
CHANGE OF MAILING ADDRESS 2019-01-30 1101 SYMONDS AVENUE, SUITE 600, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 1101 SYMONDS AVENUE, SUITE 600, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-03 WEATHERFORD, WILLIAM P -
LC AMENDMENT 2012-05-09 - -
LC AMENDMENT AND NAME CHANGE 2012-05-09 CITY COMMERCIAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
LC Amendment 2021-10-26
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953537706 2020-05-01 0491 PPP 1101 SYMONDS AVE STE 600, WINTER PARK, FL, 32789
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29545
Loan Approval Amount (current) 29545
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
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 29964.83
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State