Search icon

CHANTRES CELL PHONE REPAIR L.L.C

Company Details

Entity Name: CHANTRES CELL PHONE REPAIR L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000103825
FEI/EIN Number 81-2773385
Address: 427 SE 16TH ST, CAPE CORAL, FL, 33990, US
Mail Address: 427 SE 16TH ST, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CHANTRES JOSE CSR Agent 427 se 16th st, Cape Coral, FL, 33990

Manager

Name Role Address
CHANTRES JOSE CSR Manager 427 SE 16 ST TH, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 427 SE 16TH ST, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2021-08-19 427 SE 16TH ST, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 427 se 16th st, Cape Coral, FL 33990 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000067132 ACTIVE 1000000943496 MIAMI-DADE 2023-02-08 2033-02-15 $ 422.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000328086 ACTIVE 1000000824521 DADE 2019-05-01 2029-05-08 $ 360.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000530808 ACTIVE 1000000790738 DADE 2018-07-23 2028-07-25 $ 423.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4319688703 2021-04-01 0455 PPP 427 SE 16th St, Cape Coral, FL, 33990-2088
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10348
Loan Approval Amount (current) 10348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-2088
Project Congressional District FL-19
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10382.21
Forgiveness Paid Date 2021-08-11
1000918901 2021-04-24 0455 PPS 427 SE 16th St, Cape Coral, FL, 33990-1642
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10348
Loan Approval Amount (current) 10348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-1642
Project Congressional District FL-19
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10377.32
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State