Search icon

CUTLER BAY CARTS LLC - Florida Company Profile

Company Details

Entity Name: CUTLER BAY CARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTLER BAY CARTS 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: 24 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L12000070374
FEI/EIN Number 455368178

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

Address: 19151 SW 108 AVE, MIAMI, FL, 33157, US
Mail Address: 19151 SW 108 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TIMOTHY R Authorized Member 8920 SW 187TH STREET, CUTLER BAY, FL, 33157
SVERDLOW BENJAMIN Authorized Member 6635 Current Dr, APOLLO BEACH, FL, 33572
TAYLOR BRITANI Authorized Member 8920 SW 187TH STREET, CUTLER BAY, FL, 33757
TAYLOR TIMOTHY R Agent 8920 SW 187TH ST., CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007762 CUTLER BAY CARTS EXPIRED 2019-01-15 2024-12-31 - 19101 SW 108TH AVE., UNIT 3, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-30 19151 SW 108 AVE, #23, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-11-30 19151 SW 108 AVE, #23, MIAMI, FL 33157 -
LC AMENDMENT 2019-03-04 - -
LC AMENDMENT 2019-01-14 - -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-31
LC Amendment 2019-03-04
ANNUAL REPORT 2019-02-06
LC Amendment 2019-01-14
ANNUAL REPORT 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3807247110 2020-04-12 0455 PPP 19151 SW 108th Ave, unit 23, MIAMI, FL, 33157-6772
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28741.82
Loan Approval Amount (current) 28741.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-6772
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28951
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State