Search icon

CHRISTINA L ADAMS, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINA L ADAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINA L ADAMS, 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L15000042375
FEI/EIN Number 274808722

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

Address: 401 SE 12TH PLACE, CAPE CORAL, FL, 33990, US
Mail Address: POST OFFICE BOX 151274, CAPE CORAL, FL, 33915, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CHRISTINA L Auth 401 SE 12TH PLACE, CAPE CORAL, FL, 33990
ADAMS CHRISTINA L Agent 401 SE 12TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-05 401 SE 12TH PLACE, CAPE CORAL, FL 33990 -
LC AMENDMENT 2022-11-30 - -
REINSTATEMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 ADAMS, CHRISTINA LAUREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-11-30
LC Amendment 2022-11-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6376088401 2021-02-10 0455 PPS 401 SE 12th Pl, Cape Coral, FL, 33990-2674
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-2674
Project Congressional District FL-19
Number of Employees 1
NAICS code 446110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4027.84
Forgiveness Paid Date 2021-10-29
9735807305 2020-05-02 0455 PPP PO Box 151274, Cape Coral, FL, 33915
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33915-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 446110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4059.18
Forgiveness Paid Date 2021-11-01

Date of last update: 02 May 2025

Sources: Florida Department of State