Entity Name: | CNC MACHINES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 29 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2024 (4 months ago) |
Document Number: | L14000168233 |
FEI/EIN Number | 47-2193835 |
Address: | 154 Tuskawilla Rd., 1376, Winter Springs, FL 32708 |
Mail Address: | 154 Tuskawilla Rd., 1376, Winter Springs, FL 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CNC MACHINES LLC 401K | 2021 | 472193835 | 2022-08-18 | CNC MACHINES LLC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-18 |
Name of individual signing | ANNE SELAK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOHERTY, CURT J | Agent | 1257 Wading Waters Cir, Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
DOHERTY, CURT J | Manager | 1257 Wading Waters Cir, Winter Park, FL 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071323 | CNCMACHINES.COM | EXPIRED | 2018-06-25 | 2023-12-31 | No data | 111 CENTRAL PARK PLACE #103, SANFORD, FL, 32771 |
G15000003568 | CNCMACHINES.NET | EXPIRED | 2015-01-10 | 2020-12-31 | No data | 801 INTERNATIONAL PARKWAY 5TH FLOOR, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 154 Tuskawilla Rd., 1376, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-05 | 154 Tuskawilla Rd., 1376, Winter Springs, FL 32708 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-05 | DOHERTY, CURT J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1257 Wading Waters Cir, Winter Park, FL 32792 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6952867108 | 2020-04-14 | 0491 | PPP | 111 Central Park Place, Sanford, FL, 32771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State