Search icon

CINQUE TERRE LLC - Florida Company Profile

Company Details

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

CINQUE TERRE 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L13000049171
FEI/EIN Number 46-2449638

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

Address: 7750 NOVA DRIVE SUITE A1, DAVIE, FL, 33324, US
Mail Address: 7750 NOVA DRIVE SUITE A1, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINQUE TERRE LLC Agent -
Betancur LUISA F Manager 7750 NOVA DRIVE SUITE A1, DAVIE, FL, 33324
MARCON ALDO I LLC 7750 NOVA DRIVE SUITE A1, DAVIE, FL, 33324
Betancur Daniel LLC 7750 NOVA DRIVE SUITE A1, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 Cinque Terre LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 7750 Nova Drive, A1, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 7750 NOVA DRIVE SUITE A1, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-22 7750 NOVA DRIVE SUITE A1, DAVIE, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578347202 2020-04-28 0455 PPP 7750 Nova Drive #A1, DAVIE, FL, 33324-5801
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-5801
Project Congressional District FL-25
Number of Employees 9
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25562.29
Forgiveness Paid Date 2021-03-09
7752078506 2021-03-06 0455 PPS 7750 Nova Dr, Davie, FL, 33324-5801
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-5801
Project Congressional District FL-25
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36562.28
Forgiveness Paid Date 2022-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State