Search icon

678 CITGO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 678 CITGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Document Number: L16000121321
FEI/EIN Number 81-3207086
Address: 1517 SW 10th St, Ocala, FL, 34471, US
Mail Address: 10515 Cory Lake Drive, Tampa, FL, 33647, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bhandari Arifur Manager 10515 Cory Lake Drive, Tampa, FL, 33647
Bhandari Arifur Agent 10515 Cory Lake Drive, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089774 SOUTHWEST CITGO ACTIVE 2022-07-29 2027-12-31 - 10515 CORY LAKE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 1517 SW 10th St, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2019-11-22 Bhandari, Arifur -
CHANGE OF MAILING ADDRESS 2019-09-25 1517 SW 10th St, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 10515 Cory Lake Drive, Tampa, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000143168 TERMINATED 1000000881832 MARION 2021-03-24 2041-03-31 $ 11,572.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000605483 TERMINATED 1000000839198 MARION 2019-08-28 2039-09-11 $ 13,044.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000523256 TERMINATED 1000000835604 MARION 2019-07-29 2039-07-31 $ 2,859.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-11-22
AMENDED ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-22

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10808.00
Total Face Value Of Loan:
10808.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,808
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $10,804
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$10,800
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,979.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $10,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State