Search icon

CORTEZ WEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CORTEZ WEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTEZ WEALTH MANAGEMENT, 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: 10 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L12000048430
FEI/EIN Number 45-5005228

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

Address: 3935 TAMPA MANAGEMENT, OLDSMAR, FL, 34677, US
Mail Address: 3935 TAMPA MANAGEMENT, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ CARLOS AJR. Managing Member 3935 TAMPA MANAGEMENT, OLDSMAR, FL, 34677
CORTEZ CARLOS AJR. Agent 3935 TAMPA MANAGEMENT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 3935 TAMPA MANAGEMENT, SUITE 3, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 3935 TAMPA MANAGEMENT, SUITE 3, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2022-03-02 3935 TAMPA MANAGEMENT, SUITE 3, OLDSMAR, FL 34677 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-01-20 - -
REGISTERED AGENT NAME CHANGED 2016-01-20 CORTEZ, CARLOS A, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000067609 TERMINATED 1000000857208 PINELLAS 2020-01-23 2030-01-29 $ 366.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-01-20
REINSTATEMENT 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341857901 2020-06-16 0455 PPP 25400 US HWY 19N, Clearawater, FL, 33763
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clearawater, PINELLAS, FL, 33763-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21121.97
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State