Search icon

CASTANEDA MONCADA GROUP LLC - Florida Company Profile

Company Details

Entity Name: CASTANEDA MONCADA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTANEDA MONCADA 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: 28 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L17000095183
FEI/EIN Number 82-1373816

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

Address: 930 ROBERTS RD STE 79, HAINES CITY, FL, 33844, US
Mail Address: 930 ROBERTS RD STE 79, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAISONET YANETH R Manager 2825 RODEO DR, KISSIMMEE, FL, 34746
Castaneda Carlos ASr. Manager 930 ROBERTS RD STE 79, HAINES CITY, FL, 33844
CASTANEDA CARLOS A Agent 2825 RODEO DR, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050358 ATLAS MATTRESS FACTORY ACTIVE 2017-05-08 2027-12-31 - 930 ROBERTS RD STE 79, UNIT 79, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-15 - -
REGISTERED AGENT NAME CHANGED 2018-08-15 CASTANEDA, CARLOS A -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
LC Amendment 2018-08-15
ANNUAL REPORT 2018-02-01
Florida Limited Liability 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669768710 2021-03-27 0455 PPS 930 Roberts Rd Unit 79, Haines City, FL, 33844-7513
Loan Status Date 2023-08-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20860
Loan Approval Amount (current) 20860
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 Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-7513
Project Congressional District FL-18
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3547367800 2020-05-26 0455 PPP 930 Roberts Road Unit 79, Haines City, FL, 33844-7502
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Haines City, POLK, FL, 33844-7502
Project Congressional District FL-18
Number of Employees 4
NAICS code 423990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 21207.45
Forgiveness Paid Date 2022-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State