Search icon

CENTRAL FLORIDA PHONES & INTERNET, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PHONES & INTERNET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA PHONES & INTERNET, 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L14000181048
FEI/EIN Number 47-2432495

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

Address: 4460 SE 53rd Ave, Ocala, FL, 34480, US
Mail Address: 4460 SE 53rd Ave., Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT JOSHUA R Manager 1811 S.E. 33RD LANE, OCALA, FL, 34471
MCKNIGHT JOSHUA R Agent 1811 S.E. 33RD LANE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015920 TOTE RACKS ACTIVE 2025-02-03 2030-12-31 - 1535 SE 43RD AVE, UNIT 2, OCALA, FL, 34480
G24000070175 OFFICE CHAIR OUTLET ACTIVE 2024-06-05 2029-12-31 - 4460 SE 53RD AVE UNIT 2, OCALA, FL, 34480
G24000069030 OFFICE CHAIR DEPOT ACTIVE 2024-06-03 2029-12-31 - 4460 SE 53RD AVE UNIT 2, OCALA, FL, 34480
G22000052740 TELKNIGHT ACTIVE 2022-04-26 2027-12-31 - 4221 SE 53RD AVE UNIT G, OCALA, FL, 34480
G20000026412 TOTALTECH SOLUTIONS ACTIVE 2020-02-28 2025-12-31 - 1137 SW 7TH RD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1535 SE 43rd Ave, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4460 SE 53rd Ave, Unit 2, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2024-04-22 4460 SE 53rd Ave, Unit 2, Ocala, FL 34480 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MCKNIGHT, JOSHUA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000512222 TERMINATED 1000000903321 MARION 2021-09-29 2041-10-06 $ 2,194.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000512230 TERMINATED 1000000903322 MARION 2021-09-29 2041-10-06 $ 13,053.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000421788 TERMINATED 1000000898964 MARION 2021-08-16 2041-08-18 $ 16,526.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000405385 TERMINATED 1000000897825 MARION 2021-08-06 2041-08-11 $ 1,277.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000047708 TERMINATED 1000000874931 MARION 2021-01-27 2041-02-03 $ 8,117.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000047716 TERMINATED 1000000874932 MARION 2021-01-27 2041-02-03 $ 42,299.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000358947 TERMINATED 1000000747237 MARION 2017-06-19 2037-06-21 $ 2,849.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000327942 TERMINATED 1000000745328 MARION 2017-06-02 2037-06-08 $ 1,377.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905837401 2020-05-15 0491 PPP 1811 SE 33rd LN, Ocala, FL, 34471
Loan Status Date 2022-03-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47637
Loan Approval Amount (current) 47637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State