Search icon

CCI-394, LLC - Florida Company Profile

Company Details

Entity Name: CCI-394, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCI-394, 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: 15 Jan 2015 (10 years ago)
Document Number: L15000009037
FEI/EIN Number 47-3822807

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

Address: 8050 TRAIL BOULEVARD, NAPLES, FL, 34108
Mail Address: 8050 TRAIL BOULEVARD, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS ROBERT Manager 8050 TRAIL BOULEVARD, NAPLES, FL, 34108
KASSOLIS JONATHAN D Authorized Person 8050 TRAIL BOULEVARD, NAPLES, FL, 34108
kassolis Jonathan D Agent 8050 Trail Blvd, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134943 TIDE CLEANERS ACTIVE 2022-10-28 2027-12-31 - 6646 WILLOW PARK DRIVE, 2, NAPLES, FL, 34109
G15000078472 TIDE DRY CLEANERS EXPIRED 2015-07-29 2020-12-31 - 8050 TRAIL BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-24 kassolis, Jonathan D -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 8050 Trail Blvd, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675998302 2021-01-19 0455 PPS 390 S State Road 7, Royal Palm Beach, FL, 33414-4341
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72815
Loan Approval Amount (current) 72815
Undisbursed Amount 0
Franchise Name Tide Dry Cleaners
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33414-4341
Project Congressional District FL-22
Number of Employees 16
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73278.18
Forgiveness Paid Date 2021-09-21
5524537309 2020-04-30 0455 PPP 390 South State Road 7, Royal Palm Beach, FL, 33414-4341
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) 72815
Loan Approval Amount (current) 72815
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 N
LMI N
Business Age Description Unanswered
Project Address Royal Palm Beach, PALM BEACH, FL, 33414-4341
Project Congressional District FL-22
Number of Employees 16
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73413.48
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State