Search icon

FINOP & CFO SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FINOP & CFO SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINOP & CFO SOLUTIONS, 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 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L17000164691
FEI/EIN Number 82-2363255

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

Address: 20076 HARTFORD BLVD., ESTERO, FL, 33928, US
Mail Address: 20076 Hartford Blvd., Estero, FL, 34928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCCIA GARY Manager 20076 Hartford Blvd., Estero, FL, 34928
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 20076 HARTFORD BLVD., ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2023-04-26 20076 HARTFORD BLVD., ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2018-08-16 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 REGISTERED AGENTS INC. -
LC NAME CHANGE 2017-08-11 FINOP & CFO SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-08-16
ANNUAL REPORT 2018-03-05
LC Name Change 2017-08-11
Florida Limited Liability 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749957401 2020-05-06 0455 PPP 390 Mallard Drive, Weston, FL, 33327
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) 12902
Loan Approval Amount (current) 12902
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 Weston, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 561499
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State