Search icon

CINTRON CONSULTANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CINTRON CONSULTANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINTRON CONSULTANT 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: 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: 16 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L16000032203
FEI/EIN Number 81-1490834

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

Address: 1502 Max Hooks Rd., Groveland, FL, 34736, US
Mail Address: 1502 Max Hooks Rd., Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINTRON CONSULTANT SERVICES, LLC 401(K) PLAN 2023 811490834 2024-05-14 CINTRON CONSULTANT SERVICES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6892440200
Plan sponsor’s address 645 HERNDON AVE., ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CINTRON CONSULTANT SERVICES, LLC 401(K) PLAN 2022 811490834 2023-06-12 CINTRON CONSULTANT SERVICES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6892440200
Plan sponsor’s address 563 FIELDSTREAM BLVD, ORLANDO, FL, 32825

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CINTRON CONSULTANT SERVICES, LLC 401(K) PLAN 2021 811490834 2022-06-13 CINTRON CONSULTANT SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6892440200
Plan sponsor’s address 563 FIELDSTREAM BLVD, ORLANDO, FL, 32825

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CINTRON JORGE L Authorized Member 1236 S Grand Hwy, Clermont, FL, 34711
CINTRON JORGE L Manager 1236 S Grand Hwy, Clermont, FL, 34711
VELEZ SALLY Manager 1236 S Grand Hwy, Clermont, FL, 34711
Velez Sally Agent 1236 S Grand Hwy, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 1502 Max Hooks Rd., Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2024-08-07 1502 Max Hooks Rd., Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1236 S Grand Hwy, Clermont, FL 34711 -
LC AMENDMENT 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-05 Velez, Sally -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-07-01
LC Amendment 2021-03-31
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-07-07
ANNUAL REPORT 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917447106 2020-04-13 0491 PPP 563 FIELDSTREAM BLVD, ORLANDO, FL, 32825-7206
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99816
Loan Approval Amount (current) 99816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-7206
Project Congressional District FL-10
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100486.87
Forgiveness Paid Date 2021-02-12
3747168310 2021-01-22 0491 PPS 563 Fieldstream Blvd, Orlando, FL, 32825-7206
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134840
Loan Approval Amount (current) 134840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-7206
Project Congressional District FL-10
Number of Employees 12
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135541.91
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State