Search icon

CAPE COLLISION CENTER LLC - Florida Company Profile

Company Details

Entity Name: CAPE COLLISION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE COLLISION CENTER 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: 10 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L15000119106
FEI/EIN Number 47-4557486

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

Address: 1204 SE 10TH ST., CAPE CORAL, FL, 33990, US
Mail Address: 1204 SE 10TH ST., CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLAPORTA PETER E Manager 617 SE 28TH TERRACE, CAPE CORAL, FL, 33904
Della Porta Sara A Manager 617 SE 28th Ter., Cape Coral, FL, 33904
Della Porta Sara A Agent 1204 SE 10TH ST., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-16 Della Porta, Sara A -
CHANGE OF MAILING ADDRESS 2016-11-01 1204 SE 10TH ST., CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 1204 SE 10TH ST., CAPE CORAL, FL 33990 -
REINSTATEMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 1204 SE 10TH ST., CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000003453 TERMINATED 1000000868582 LEE 2020-11-25 2041-01-06 $ 15,509.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000278851 TERMINATED 1000000822446 LEE 2019-04-09 2039-04-17 $ 16,181.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000084947 ACTIVE 1000000773406 LEE 2018-02-19 2038-02-28 $ 1,766.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000613036 TERMINATED 1000000760183 LEE 2017-10-23 2027-11-02 $ 1,530.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000613028 ACTIVE 1000000760182 LEE 2017-10-23 2037-11-02 $ 11,023.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000161564 TERMINATED 1000000736746 LEE 2017-03-13 2037-03-24 $ 7,673.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000008294 TERMINATED 1000000729819 LEE 2016-12-16 2037-01-04 $ 8,793.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000527295 TERMINATED 1000000720822 LEE 2016-08-29 2036-09-06 $ 15,297.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8104647010 2020-04-08 0455 PPP 1204 SE 10TH ST, CAPE CORAL, FL, 33990-3013
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-3013
Project Congressional District FL-19
Number of Employees 7
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58500.17
Forgiveness Paid Date 2021-02-16
5921768504 2021-03-02 0455 PPS 1204 SE 10th St, Cape Coral, FL, 33990-3013
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76510
Loan Approval Amount (current) 76510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3013
Project Congressional District FL-19
Number of Employees 12
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77264.47
Forgiveness Paid Date 2022-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State