Entity Name: | CAMBRIDGE CAPITAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMBRIDGE CAPITAL PARTNERS 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. |
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: | 19 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2018 (7 years ago) |
Document Number: | L16000155885 |
FEI/EIN Number |
84-2169121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4830 W KENNEDY BLVD, TAMPA, FL, 33609, US |
Address: | 4830 W Kennedy Blvd, Ste 600, 600, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thaler Doug | Authorized Member | 4830 W Kennedy Blvd, Tampa, FL, 33609 |
THALER DOUG | Agent | 113 Burano Ct, North Venice, FL, 342756704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000047934 | JESUS AND GEORGE | ACTIVE | 2024-04-09 | 2029-12-31 | - | 113 BURANO COURT, UNIT 600, N. VENICE, FL, 34275 |
G21000104479 | CAMBRIDGEHOMELOAN.COM | ACTIVE | 2021-08-11 | 2026-12-31 | - | 5520 RIO VISTA DRIVE, CLEARWATER, FL, 33760 |
G18000065971 | ACTIVE DEVELOPMENT | EXPIRED | 2018-06-06 | 2023-12-31 | - | 107, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 4830 W Kennedy Blvd, Ste 600, 600, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 113 Burano Ct, North Venice, FL 34275-6704 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 4830 W Kennedy Blvd, Ste 600, 600, TAMPA, FL 33609 | - |
REINSTATEMENT | 2018-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-06 | THALER, DOUG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-06-06 |
Florida Limited Liability | 2016-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2231178710 | 2021-03-28 | 0455 | PPP | 113 Burano Ct, North Venice, FL, 34275-6704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State