Search icon

CCD BONDANZA MANAGEMENT II, LLC - Florida Company Profile

Company Details

Entity Name: CCD BONDANZA MANAGEMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCD BONDANZA MANAGEMENT II, 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: 15 Aug 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000093570
FEI/EIN Number 452999548

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

Address: 6111 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
Mail Address: 19557 STERLING BLUFF WAY, BROOKSVILLE, FL, 34601, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDANZA RICHARD EJr. Managing Member 19557 STERLING BLUFF WAY, BROOKSVILLE, FL, 34601
BONDANZA SHERRA J Managing Member 19557 STERLING BLUFF WAY, BROOKSVILLE, FL, 34601
BONDANZA RICHARD EJr. Agent 19557 STERLING BLUFF WAY, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093429 LITTLE CAESARS EXPIRED 2017-08-23 2022-12-31 - 9544 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613
G11000084195 LITTLE CAESARS EXPIRED 2011-08-25 2016-12-31 - 9544 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-02-03 6111 STATE ROAD 54, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 19557 STERLING BLUFF WAY, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2013-03-12 BONDANZA, RICHARD E, Jr. -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-18
Florida Limited Liability 2011-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725147108 2020-04-15 0491 PPP 19557 Sterling Bluff Way, Brookesville, FL, 34601
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49575.99
Loan Approval Amount (current) 49575.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookesville, HERNANDO, FL, 34601-0800
Project Congressional District FL-12
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 49903.76
Forgiveness Paid Date 2021-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State