Search icon

C DEFAULT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: C DEFAULT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C DEFAULT 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: 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: 20 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L16000098609
FEI/EIN Number 81-2686603

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

Address: 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL, 33314, US
Mail Address: 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C DEFAULT GROUP LLC 401K 2019 812686603 2020-11-23 C DEFAULT GROUP LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, STE 100, BOACA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
C DEFAULT GROUP LLC 401K 2019 812686603 2020-07-28 C DEFAULT GROUP LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, STE 100, BOACA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
C DEFAULT GROUP LLC 401K 2018 812686603 2019-06-03 C DEFAULT GROUP LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, STE 100, BOACA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
C DEFAULT GROUP LLC 401K 2017 812686603 2018-06-06 C DEFAULT GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541190
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, STE 100, BOACA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHNEID DAVID J Auth 6409 CONGRESS AVE #100, BOCA RATON, FL, 33487
LAVRAR FLYNN Manager 6901 NW 6TH ST, PLANTATION, FL, 33317
BENDER GARRETT Authorized Member 506 ANDREW AVE, DELRAY BEACH, FL, 33483
WEPRIN BRIAN Authorized Member 8534 BRIAR ROSE POINT, BOYNTON BEACH, FL, 33473
GEVINSON MITCHELL Authorized Member 3299 HARRINGTON DR, BOCA RATON, FL, 33496
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-10-18 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-10-18 VCORP SERVICES, LLC -
LC AMENDMENT 2016-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
CORLCRACHG 2021-10-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
LC Amendment 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7863647104 2020-04-14 0455 PPP 6413 CONGRESS AVE suite 150, BOCA RATON, FL, 33487-2823
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373600
Loan Approval Amount (current) 373600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2823
Project Congressional District FL-23
Number of Employees 40
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377585.07
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State