Search icon

CBK INSTALLATIONS LLC - Florida Company Profile

Company Details

Entity Name: CBK INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBK INSTALLATIONS 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000163925
FEI/EIN Number 46-4173217

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

Address: 715 Ne 19th Place, CAPE CORAL, FL, 33909, US
Mail Address: 715 Ne 19th Place, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY CLIFF Managing Member 213 Se 18th St, CAPE CORAL, FL, 33990
Kelley Season Auth 715 Ne 19th Place, CAPE CORAL, FL, 33990
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 715 Ne 19th Place, Unit 27, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-02-20 715 Ne 19th Place, Unit 27, CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875678301 2021-01-31 0455 PPS 715 NE 19th Pl, Cape Coral, FL, 33909-7412
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26640
Loan Approval Amount (current) 26640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-7412
Project Congressional District FL-19
Number of Employees 3
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26774.29
Forgiveness Paid Date 2021-08-04
6095627710 2020-05-01 0455 PPP 715 NE 19TH PL UNIT 27, CAPE CORAL, FL, 33909-7413
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2435
Loan Approval Amount (current) 2435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33909-7413
Project Congressional District FL-19
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2454.95
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State