Search icon

CHAMELEON CULINARY CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: CHAMELEON CULINARY CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMELEON CULINARY CONCEPTS, 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: 05 Apr 2012 (13 years ago)
Document Number: L12000047157
FEI/EIN Number 45-5059061

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

Address: 1014 Miami Springs Drive, Longwood, FL, 32779, US
Mail Address: 38412 Langlois Place, Leeseburg, FL, 34788, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULINI GARY E Managing Member 38412 Langlois Place, Leeseburg, FL, 34788
Mulini Gary E Agent 38412 Langlois Place, Leesburg, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096077 WITHOUT A PADDLE ACTIVE 2018-08-28 2028-12-31 - 815 ORIENTA AVE STE 2020, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-12 1014 Miami Springs Drive, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 38412 Langlois Place, Leesburg, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 1014 Miami Springs Drive, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Mulini, Gary E -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152977806 2020-05-27 0491 PPP 1014 Miami Springs Dr, Longwood, FL, 32779-2214
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53568
Loan Approval Amount (current) 53568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Longwood, SEMINOLE, FL, 32779-2214
Project Congressional District FL-07
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53898.21
Forgiveness Paid Date 2021-01-13
7155628409 2021-02-11 0491 PPS 1014 Miami Springs Dr, Longwood, FL, 32779-2214
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74283
Loan Approval Amount (current) 74283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2214
Project Congressional District FL-07
Number of Employees 5
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74718.38
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State