Search icon

CAMBRIDGE CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Thaler Doug Authorized Member 4830 W Kennedy Blvd, Tampa, FL, 33609
THALER DOUG Agent 113 Burano Ct, North Venice, FL, 342756704

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Venice, SARASOTA, FL, 34275-6704
Project Congressional District FL-17
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20914.05
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State