Search icon

CELL PHONE & PC REPAIR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CELL PHONE & PC REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2017 (8 years ago)
Document Number: L14000119991
FEI/EIN Number 47-1499625
Address: 11197 S ORANGE BLOSSON TRAIL, ORLANDO, FL, 32837, US
Mail Address: 11197 S ORANGE BLOSSON TRAIL, ORLANDO, FL, 32837, US
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID MUHAMMAD H Authorized Member 11197 S ORANGE BLOSSON TRAIL, ORLANDO, FL, 32837
Rashid Muhammad H Agent 11197 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043438 PROFIIX SOUTHCHASE ACTIVE 2025-03-28 2030-12-31 - 11197 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G18000131938 ANTIQUES AND HANDICRAFTS EXPIRED 2018-12-13 2023-12-31 - 11197 S ORANGE BLOSSON TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 11197 S ORANGE BLOSSON TRAIL, ORLANDO, FL 32837 -
REINSTATEMENT 2016-04-08 - -
CHANGE OF MAILING ADDRESS 2016-04-08 11197 S ORANGE BLOSSON TRAIL, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000777664 TERMINATED 1000000803330 ORANGE 2018-11-09 2038-11-28 $ 1,450.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-21
REINSTATEMENT 2016-04-08
Florida Limited Liability 2014-07-30

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8055.00
Total Face Value Of Loan:
8055.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$8,055
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,115.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,055
Jobs Reported:
3
Initial Approval Amount:
$20,833
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,951.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State