Search icon

FRONTVIEW PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FRONTVIEW PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONTVIEW PROPERTIES, 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: 18 Oct 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: L16000192473
FEI/EIN Number 81-4180081

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

Address: 6216 Lewis and Clark Avenue, WINTER GARDEN, FL, 34787, US
Mail Address: 6216 Lewis and Clark Avenue, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JEFFREY Manager 6216 Lewis and Clark Avenue, WINTER GARDEN, FL, 34787
CABRERA JEFFREY Agent 6216 LEWIS AND CLARK AVENUE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 6216 Lewis and Clark Avenue, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-07-14 6216 Lewis and Clark Avenue, WINTER GARDEN, FL 34787 -
LC NAME CHANGE 2017-07-05 FRONTVIEW PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Name Change 2017-07-05
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850817202 2020-04-27 0491 PPP 6216 LEWIS AND CLARK AVE, WINTER GARDEN, FL, 34787
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14564.91
Forgiveness Paid Date 2021-06-22
1770948307 2021-01-19 0491 PPS 6216 Lewis and Clark Ave, Winter Garden, FL, 34787-8798
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-8798
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14504.15
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State