Search icon

CENOGRILLE LLC - Florida Company Profile

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 (12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034957309 2020-04-29 0455 PPP 1715 Cape Coral Parkway, Cape Coral, FL, 33914-6913
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103900
Loan Approval Amount (current) 103900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6913
Project Congressional District FL-19
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104713.88
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State