Search icon

CFO ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CFO ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFO ASSOCIATES, 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: 24 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: L14000181185
FEI/EIN Number 47-2399021

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

Address: 1713 S Lois Ave, TAMPA, FL, 33629, US
Mail Address: 1713 S Lois Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CFO ASSOCIATES LLC 401(K) PLAN 2022 472399021 2023-05-28 CFO ASSOCIATES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 8134810962
Plan sponsor’s address 1713 S LOIS AVE, SUITE 200, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOPEZ ROLANDO Manager 503 N Hubert Ave Unit 1, Tampa, FL, 33609
Lopez Raul Manager 4594 Shoreleaf Loop, Valrico, FL, 33596
LOPEZ ROLANDO Agent 503 N Hubert Ave Unit 1, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136826 CFO ASSOCIATES ACTIVE 2017-12-14 2027-12-31 - 1713 S LOIS AVE SUITE 200, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1713 S Lois Ave, 200, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-01-19 1713 S Lois Ave, 200, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 503 N Hubert Ave Unit 1, Tampa, FL 33609 -
LC AMENDMENT 2017-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
LC Amendment 2017-10-30
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277997707 2020-05-01 0455 PPP 1646 W. SNOW AVENUE #18, TAMPA, FL, 33606
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55336
Loan Approval Amount (current) 55336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 9
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55845.39
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State