Search icon

CG SANFORD, LLC - Florida Company Profile

Company Details

Entity Name: CG SANFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG SANFORD, 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: 11 May 2016 (9 years ago)
Document Number: L16000090561
FEI/EIN Number 81-3579906

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

Address: 1401 WP Ball Blvd, SANFORD, FL, 32771, US
Mail Address: 1401 WP BALL BLVR, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CG HOLDINGS FLORIDA, LLC Authorized Member -
CLAVIER JOSE Agent 625 CHATAS CT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076956 KEKE'S BREAKFAST CAFE ACTIVE 2017-07-18 2027-12-31 - 1401 WP BALL BLVD, SANFORD, FL, 32771
G17000008631 KEKE'S BREAKFAST CAFE ACTIVE 2017-01-24 2027-12-31 - 625 CHATAS CT, 625 CHATAS CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 1401 WP Ball Blvd, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-07-21 1401 WP Ball Blvd, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 625 CHATAS CT, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651558205 2020-08-08 0491 PPP 1401 WP Ball Blvd., SANFORD, FL, 32771-7206
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150707
Loan Approval Amount (current) 110527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-7206
Project Congressional District FL-07
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111187.13
Forgiveness Paid Date 2021-04-02
1176508508 2021-02-18 0491 PPS 1401 Wp Ball Blvd, Sanford, FL, 32771-7206
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154884
Loan Approval Amount (current) 154884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-7206
Project Congressional District FL-07
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156403.14
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State