Search icon

CFY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CFY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFY HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000165257
FEI/EIN Number 47-5183523

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

Address: 13030 Tampa Oaks Blvd, 3108, Temple Terrace, FL, 33637, US
Mail Address: 13030 Tampa Oaks Blvd, 3108, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATE LARRY D Manager 13030 Tampa Oaks Blvd, Temple Terrace, FL, 33637
CATE LARRY Agent 13030 Tampa Oaks Blvd, Temple Terrace, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091427 HALF MOON SEAFOOD COMPANY EXPIRED 2019-08-24 2024-12-31 - 1576 KAHKWA CT., WINTER PARK, FL, 32792
G18000092666 SKRIMP SHACK TEMPLE TERRACE EXPIRED 2018-08-20 2023-12-31 - 11508 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
G18000079714 SHRIMP SHACK OF TEMPLE TERRACE EXPIRED 2018-07-24 2023-12-31 - 11508 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 13030 Tampa Oaks Blvd, 3108, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2021-04-07 13030 Tampa Oaks Blvd, 3108, Temple Terrace, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 13030 Tampa Oaks Blvd, 3108, Temple Terrace, FL 33637 -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 CATE, LARRY -
REINSTATEMENT 2018-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000037372 ACTIVE 1000000976521 HILLSBOROU 2024-01-12 2044-01-17 $ 2,226.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000305080 ACTIVE 20-002659-CO COUNTY COURT OF PINELLAS 2021-06-21 2026-06-21 $14,008.45 YOSHI JAPANESE STEAKHOUSE LLC, 3501 MORRIS STREET N., ST. PETERSBURG, FL 33713
J20000040010 ACTIVE 1000000855440 HILLSBOROU 2020-01-10 2040-01-15 $ 9,531.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-03
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-06-26
Florida Limited Liability 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207128401 2021-02-03 0455 PPS 11508 N 56th St, Temple Terrace, FL, 33617-2239
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-2239
Project Congressional District FL-15
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35120.87
Forgiveness Paid Date 2021-09-29
8052357101 2020-04-15 0455 PPP 11508 North 56th Street, Tampa, FL, 33617
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23382.42
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State