Search icon

CESSNA DESIGN BUILD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CESSNA DESIGN BUILD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CESSNA DESIGN BUILD GROUP, 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: 04 May 2016 (9 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: L16000088348
FEI/EIN Number 81-2596146

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

Address: 2039 ROSEWOOD DR., NEPTUNE BEACH, FL, 32266
Mail Address: 2039 ROSEWOOD DR., NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESSNA SCOTT R Authorized Member 2039 ROSEWOOD DR, NEPTUNE BEACH, FL, 32266
CESSNA SCOTT R Agent 2039 ROSEWOOD DR., NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 CESSNA, SCOTT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2016-08-17 CESSNA DESIGN BUILD GROUP, LLC -

Documents

Name Date
REINSTATEMENT 2022-10-10
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-01-26
LC Name Change 2016-08-17
Florida Limited Liability 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425847409 2020-05-20 0491 PPP 2039 rosewood dr, Neptune Beach, FL, 32266-1607
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4132
Loan Approval Amount (current) 4132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neptune Beach, DUVAL, FL, 32266-1607
Project Congressional District FL-05
Number of Employees 1
NAICS code 541990
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 4191.21
Forgiveness Paid Date 2021-11-04
4735257706 2020-05-01 0491 PPP 255 N LIBERTY ST LOWR, JACKSONVILLE, FL, 32202
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50262.36
Forgiveness Paid Date 2021-06-24

Date of last update: 03 May 2025

Sources: Florida Department of State