Search icon

CAPITAL INVESTMENT NETWORK LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL INVESTMENT NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CAPITAL INVESTMENT NETWORK 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 Jan 2017 (8 years ago)
Document Number: L17000013998
FEI/EIN Number 82-3086666

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

Address: 5097 Palmetto Park Drive, Winter Garden, FL 34787
Mail Address: 5097 Palmetto Park Drive, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISNORD, SCHILLER Agent 5097 Palmetto Park Drive, Winter Garden, FL 34787
Louisnord, Schiller Manager 5097 Palmetto Park Drive, Winter Garden, FL 34787
Louisnord, Nancy Van Elsacker Manager 5097 Palmetto Park Drive, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 5097 Palmetto Park Drive, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-01-23 5097 Palmetto Park Drive, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 5097 Palmetto Park Drive, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
Florida Limited Liability 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435987402 2020-05-04 0491 PPP 5097 Palmetto Park Drive, Winter Garden, FL, 34787
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15022
Loan Approval Amount (current) 15022
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 Winter Garden, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15126.95
Forgiveness Paid Date 2021-01-25
3319038604 2021-03-16 0491 PPS 5097 Palmetto Park Dr, Winter Garden, FL, 34787-5497
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 34787-5497
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5434.1
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State