Search icon

C5I SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: C5I SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C5I SOLUTIONS, 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: 15 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2014 (10 years ago)
Document Number: L13000145158
FEI/EIN Number 46-3874860

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

Address: 12555 Orange Dr, Suite 4047, COOPER CITY, FL, 33330, US
Mail Address: 12555 Orange Dr, Suite 4147, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHYA DEEPAK Manager 11466 HIBBS GROVE DR, COOPER CITY, FL, 33330
AHYA DEEPAK Agent 11466 HIBBS GROVE DR., COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 12555 Orange Dr, Suite 4047, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 11466 HIBBS GROVE DR., COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 12555 Orange Dr, Suite 4047, COOPER CITY, FL 33330 -
LC AMENDMENT 2014-11-13 - -
REGISTERED AGENT NAME CHANGED 2014-08-15 AHYA, DEEPAK -
LC AMENDMENT 2014-06-17 - -
LC AMENDMENT 2013-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972148310 2021-01-26 0455 PPS 12555 Orange Dr Ste 4047, Davie, FL, 33330-4304
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7880
Loan Approval Amount (current) 7880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-4304
Project Congressional District FL-25
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7988.38
Forgiveness Paid Date 2022-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State