Search icon

CB MARINE SERVICES AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CB MARINE SERVICES AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB MARINE SERVICES AND CONSULTING, 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)
Document Number: L12000048770
FEI/EIN Number NOT APPLICABLE

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

Address: 14112 SW 85th AVENUE, MIAMI, FL, 33158, US
Mail Address: 14112 SW 85th AVENUE, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGNER CLARK T Manager 14112 SW 85th AVENUE, MIAMI, FL, 33158
BERGNER KRISTINE A Managing Member 14112 SW 85th AVENUE, MIAMI, FL, 33158
BERGNER CLARK T Agent 14112 SW 85th AVENUE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 BERGNER, CLARK TODD -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 14112 SW 85th AVENUE, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2020-04-06 14112 SW 85th AVENUE, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 14112 SW 85th AVENUE, MIAMI, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313298501 2021-02-27 0455 PPS 14112 SW 85th Ave, Palmetto Bay, FL, 33158-1037
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9245
Loan Approval Amount (current) 9245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33158-1037
Project Congressional District FL-27
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9321.01
Forgiveness Paid Date 2021-12-29
7298667803 2020-06-03 0455 PPP 14112 SW 85TH AVE, PALMETTO BAY, FL, 33158-1037
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33158-1037
Project Congressional District FL-27
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9491.93
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State