Search icon

CRADLE GROUP, LLC - Florida Company Profile

Company Details

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

CRADLE 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: 03 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: L17000002089
FEI/EIN Number 814904314

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

Address: 4601 Sheridan Street 6th Floor, Hollywood, FL, 33021, US
Mail Address: 527 Mulberry Grove Road, Royal Palm Beach, FL, 33411, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MCDONALD Manager 527 MULBERRY GROVE ROAD, ROYAL PALM BEACH, FL, 33411
FERGUSON MCDONALD Agent 527 Mulberry Grove Road, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120199 CRADLE LUXURY RENTALS ACTIVE 2022-09-22 2027-12-31 - 4601 SHERIDAN ST STE 602, HOLLYWOOD, FL, 33021
G21000170584 CRADLEGREDIT360 ACTIVE 2021-12-23 2026-12-31 - 2500 HOLLYWOOD BLVD SUITE#206, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
REGISTERED AGENT NAME CHANGED 2024-10-11 FERGUSON, MCDONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 4601 Sheridan Street 6th Floor, Suite #602, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-06 4601 Sheridan Street 6th Floor, Suite #602, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 527 Mulberry Grove Road, Royal Palm Beach, FL 33411 -

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179017407 2020-05-14 0455 PPP 18503 Pines Boulevard 310, Pembroke Pines, FL, 33029
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
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 Unanswered
Project Address Pembroke Pines, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 6
NAICS code 339999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State