Search icon

CENOGRILLE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CENOGRILLE 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: 08 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: L12000141775
FEI/EIN Number 461410078

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

Address: 1715 CAPE CORAL PKWY W., CAPE CORAL, FL, 33914, US
Mail Address: 2527 SW 37TH TER, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKAS GEORGE Manager 2527 SW 37TH TER, CAPE CORAL, FL, 33914
GEORGE LUKAS Agent 2527 SW 37TH TER, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030389 CENO GRILLE EXPIRED 2013-03-28 2018-12-31 - 5427 SW 21ST PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-13 1715 CAPE CORAL PKWY W., CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2527 SW 37TH TER, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2015-09-30 GEORGE, LUKAS -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1715 CAPE CORAL PKWY W., CAPE CORAL, FL 33914 -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001137826 TERMINATED 1000000636099 LEE 2014-06-27 2034-12-17 $ 6,788.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-09-30

USAspending Awards / Financial Assistance

Date:
2020-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
103900.00
Total Face Value Of Loan:
103900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103900
Current Approval Amount:
103900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104713.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State