Search icon

CID DESIGN, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CID DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2015 (10 years ago)
Document Number: L12000069801
FEI/EIN Number 455360170
Address: 9115 Galleria Court, Naples, FL, 34109, US
Mail Address: 9115 Galleria Court, Naples, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604934626
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
001-087-612
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
5716328
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
70893efa-ae5c-e511-b14d-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1316275
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
5303941
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
LLC_07321767
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
ZELLA BARBARA Managing Member 9115 Galleria Court, Naples, FL, 34109
MENDENHALL JENNIFER Z Managing Member 9115 Galleria Court, Naples, FL, 34109
HOLMES FRASER PA Agent 711 5th Ave. S., Ste. 200, Naples, FL, 34102

Commercial and government entity program

CAGE number:
93PT3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-19
CAGE Expiration:
2026-07-23
SAM Expiration:
2022-10-19

Contact Information

POC:
AUBREE SOUZA

Form 5500 Series

Employer Identification Number (EIN):
455360170
Plan Year:
2024
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 9115 Galleria Court, Suite 100, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-02 9115 Galleria Court, Suite 100, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-05-11 HOLMES FRASER PA -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 711 5th Ave. S., Ste. 200, 200, Naples, FL 34102 -
LC AMENDMENT 2015-11-30 - -
LC AMENDMENT 2012-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
622192.05
Total Face Value Of Loan:
622192.05

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$622,192.05
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$622,192.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$628,550.34
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $622,192.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State