Search icon

CENTURY 12 CAPITAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CENTURY 12 CAPITAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY 12 CAPITAL INVESTMENTS, 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: 07 Feb 2017 (8 years ago)
Document Number: L17000030060
FEI/EIN Number 81-5455613

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

Address: 400 Capital Circle SE, Tallahassee, FL, 32301, UN
Mail Address: 400 Capital Circle SE, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MICHAEL Managing Member 400 Capital Circle SE, Tallahassee, FL, 32301
RIVERS LINJE Managing Member 400 Capital Circle SE, Tallahassee, FL, 32301
RIVERS LINJE Agent 400 Capital Circle SE, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 400 Capital Circle SE, suite 18152, Tallahassee, FL 32301 UN -
CHANGE OF MAILING ADDRESS 2018-04-11 400 Capital Circle SE, suite 18152, Tallahassee, FL 32301 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 400 Capital Circle SE, suite 18152, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9597788505 2021-03-12 0491 PPS 400 Capital Cir SE, Tallahassee, FL, 32301-3802
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Tallahassee, LEON, FL, 32301-3802
Project Congressional District FL-02
Number of Employees 2
NAICS code 531210
Borrower Race Black or African American
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 50373.97
Forgiveness Paid Date 2021-12-16
4959398000 2020-06-26 0491 PPP 400 Capital Circle Southeast, Tallahassee, FL, 32301
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43332.5
Loan Approval Amount (current) 43332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43709.25
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State