Search icon

CANDACE CASSIDY, LLC - Florida Company Profile

Company Details

Entity Name: CANDACE CASSIDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANDACE CASSIDY, 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: 25 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: L13000060630
FEI/EIN Number 46-2625729

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

Address: 300 N New York Ave #1167, Winter Park, FL, 32790, US
Mail Address: PO Box 1167, Winter Park, FL, 32790, US
ZIP code: 32790
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY CANDACE A President 300 N New York Ave, Winter Park, FL, 32790
CASSIDY CANDACE A Agent 300 N New York Ave #1167, Winter Park, FL, 32790

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114410 THE PROPERTY PLACE EXPIRED 2016-10-20 2021-12-31 - 505 N. PARK AVE, SUITE 201, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 300 N New York Ave #1167, Winter Park, FL 32790 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 300 N New York Ave #1167, Winter Park, FL 32790 -
CHANGE OF MAILING ADDRESS 2020-06-24 300 N New York Ave #1167, Winter Park, FL 32790 -
LC AMENDMENT AND NAME CHANGE 2019-01-30 CANDACE CASSIDY, LLC -
REGISTERED AGENT NAME CHANGED 2015-04-29 CASSIDY, CANDACE A. -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-05-10 CASSIDY REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
LC Amendment and Name Change 2019-01-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5730968001 2020-06-29 0491 PPP 125 PINE ST, ORLANDO, FL, 32801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.43
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State