Search icon

CVC ALUMINUM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CVC ALUMINUM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CVC ALUMINUM SERVICES, 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: 30 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000185103
FEI/EIN Number 47-5460498

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

Address: 12905 WINFIELD SCOTT, ORLANDO, FL, 32837, US
Mail Address: 9924 UNIVERSAL BLVD 224-325, ORLANDO, FL, 32819, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO CAIO C Manager 9924 UNIVERSAL BLVD 224-325, ORLANDO, FL, 32819
CARVALHO CAIO C Agent 9924 UNIVERSAL BLVD 224-325, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 12905 WINFIELD SCOTT, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2019-01-28 12905 WINFIELD SCOTT, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2019-01-28 CARVALHO, CAIO C -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 9924 UNIVERSAL BLVD 224-325, ORLANDO, FL 32819 -
LC AMENDMENT 2015-12-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-08-05
AMENDED ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2016-02-17
LC Amendment 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692298104 2020-07-13 0491 PPP 12905 WINFIELD SCOTT, ORLANDO, FL, 32837
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4003
Loan Approval Amount (current) 4003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4050.27
Forgiveness Paid Date 2021-09-28
1330957408 2020-05-04 0491 PPP 12905 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837-4009
Loan Status Date 2021-08-19
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24926
Loan Approval Amount (current) 24926
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 Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-4009
Project Congressional District FL-09
Number of Employees 3
NAICS code 423510
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 4041.85
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State