Search icon

CI POTOSI, LLC. - Florida Company Profile

Company Details

Entity Name: CI POTOSI, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CI POTOSI, 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: 02 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: L17000046598
FEI/EIN Number 82-0669298

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

Address: 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL, 34744, US
Mail Address: 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADA MARIA T Manager 7034 Kiwano Way, Windermere, FL, 34786
PRADA MAXIMILIANO A Authorized Member 7034 KIWANO WAY, WINDERMERE, FL, 34786
PRADA MARIA T Agent 7034 Kiwano Way, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-11-07 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 7034 Kiwano Way, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-05-29 PRADA, MARIA T -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-10-27
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-12-10
Florida Limited Liability 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9783618907 2021-05-12 0491 PPP 15343 Murcott Harvest Loop N/A, Winter Garden, FL, 34787-8995
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 34787-8995
Project Congressional District FL-10
Number of Employees 1
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.93
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State