Search icon

CMS OVIEDO, LLC - Florida Company Profile

Company Details

Entity Name: CMS OVIEDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMS OVIEDO, 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 2016 (9 years ago)
Document Number: L16000049404
FEI/EIN Number 81-1753238

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

Mail Address: 1424 ORIOLE AVE, ORLANDO, FL, 32803, US
Address: 21 Alafaya Woods Boulevard, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Dore Eric Manager 1424 ORIOLE AVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027018 COUTURE MED SPA ACTIVE 2016-03-14 2027-12-31 - 1821 PINETREE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 21 Alafaya Woods Boulevard, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-11-16 21 Alafaya Woods Boulevard, Oviedo, FL 32765 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484027106 2020-04-14 0491 PPP 1222 HERON DR, ORLANDO, FL, 32803
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68885
Loan Approval Amount (current) 68885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 11
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69847.48
Forgiveness Paid Date 2021-09-20

Date of last update: 02 May 2025

Sources: Florida Department of State