Search icon

CCD BONDANZA MANAGEMENT V, LLC - Florida Company Profile

Company Details

Entity Name: CCD BONDANZA MANAGEMENT V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCD BONDANZA MANAGEMENT V, 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: 02 Jul 2013 (12 years ago)
Document Number: L13000095311
FEI/EIN Number 46-3128548

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

Address: 1470 PINEHURST DRIVE, SPRING HILL, FL, 34606, US
Mail Address: 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDANZA RICHARD EJR. Managing Member 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601
BONDANZA SHERRA J Managing Member 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601
BONDANZA RICHARD EJR. Agent 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155472 LITTLE CAESARS PIZZA ACTIVE 2023-12-21 2028-12-31 - 5149 SUMMIT VIEW DRIVE, BROOKSVILLE, FL, 34601
G13000074490 LITTLE CAESARS EXPIRED 2013-07-25 2018-12-31 - 9544 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 1470 PINEHURST DRIVE, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 5149 SUMMIT VIEW DR, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 1470 PINEHURST DRIVE, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598257204 2020-04-15 0491 PPP 19557 Sterling Bluff Way, BROOKSVILLE, FL, 34601
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27899.72
Loan Approval Amount (current) 27899.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-0800
Project Congressional District FL-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28072.47
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State