Search icon

CONTAINER MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CONTAINER MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTAINER MANAGEMENT GROUP, 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: 30 Nov 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: L16000216944
FEI/EIN Number 76-0806146

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

Address: 815 NW 57th Ct, Fort Lauderdale, FL, 33309, US
Mail Address: 815 NW 57th CT, Suite 2, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boray A Manager 1540 NW 14th AVE, Boca Raton, FL, 33486
TOSUN ATIL Authorized Member 815 NW 57th CT, Fort Lauderdale, FL, 33309
Tosun Atil Agent 815 NW 57th CT, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 815 NW 57th Ct, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-22 815 NW 57th Ct, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 815 NW 57th CT, Suite 2, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Tosun, Atil -
CONVERSION 2016-11-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M16000009360. CONVERSION NUMBER 500000166135

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5978268606 2021-03-20 0455 PPP 1540 NW 14th Ave, Boca Raton, FL, 33486-1227
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24722
Loan Approval Amount (current) 24722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-1227
Project Congressional District FL-23
Number of Employees 2
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25039.66
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State