Search icon

DAVID CORNELIUS LLC - Florida Company Profile

Company Details

Entity Name: DAVID CORNELIUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID CORNELIUS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000122050
FEI/EIN Number 46-1090000

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

Address: 428 Childers St, Pensacola, FL, 32534, US
Mail Address: 428 Childers St, Pensacola, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS DAVID MGR Manager 428 Childers St, Pensacola, FL, 33534
BERGMAN ADAM Agent 235 LINCOLN ROAD, MIAMI BEACH, FL, 33139
CORNELIUS PAULINE MGR Manager 428 Childers St, Pensacola, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 428 Childers St, #25372, Pensacola, FL 32534 -
CHANGE OF MAILING ADDRESS 2023-08-08 428 Childers St, #25372, Pensacola, FL 32534 -
REGISTERED AGENT NAME CHANGED 2023-08-08 BERGMAN, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 235 LINCOLN ROAD, SUITE 207, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5811558804 2021-04-18 0455 PPP 1331 Seaview, North Lauderdale, FL, 33068-3909
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-3909
Project Congressional District FL-20
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State