Search icon

CPAP MY WAY, LLC - Florida Company Profile

Company Details

Entity Name: CPAP MY WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPAP MY WAY, 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: 24 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: L16000119304
FEI/EIN Number 813430370

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

Address: 101 S. COLLINS STREET, PLANT CITY, FL, 33563, US
Mail Address: 101 S. COLLINS STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLYSON CLAY Manager 101 S. COLLINS STREET, PLANT CITY, FL, 33563
SMITH KEITH CESQ. Agent One Lake Morton Drive, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 101 S. COLLINS STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-05-31 101 S. COLLINS STREET, PLANT CITY, FL 33563 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 SMITH, KEITH C, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 One Lake Morton Drive, Lakeland, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-05
Florida Limited Liability 2016-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982477308 2020-04-29 0455 PPP 101 South Collins Street N/A, PLANT CITY, FL, 33563-0000
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25460
Loan Approval Amount (current) 25460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25659.44
Forgiveness Paid Date 2021-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State