Entity Name: | CENTRAL FLORIDA NIEVES HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA NIEVES HOLDINGS 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. |
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: | 05 Oct 2017 (8 years ago) |
Document Number: | L17000206795 |
FEI/EIN Number |
82-2643192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 E SAMPLE RD, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 2100 E SAMPLE RD, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVILAN FRANCISCO J | President | 2100 E. Sample Rd, Lighthouse Point, FL, 33064 |
ANGELA M. SOLES, CPA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000093828 | SBARRO | ACTIVE | 2023-08-03 | 2028-12-31 | - | 2100 E SAMPLE RD, #202, LIGHTHOUSE POINT, FL, 33064 |
G17000119690 | SBARRO | EXPIRED | 2017-10-31 | 2022-12-31 | - | 13750 BISCAYNE BLVD., BLDG. B, NORTH MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 2100 E SAMPLE RD, Suite 202, LIGHTHOUSE POINT, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 2100 E SAMPLE RD, Suite 202, LIGHTHOUSE POINT, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Angela M. Soles, CPA P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 400 Executive Center Drive, Suite 203, West Palm Beach, FL 33401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000081576 | TERMINATED | 1000000858504 | DADE | 2020-02-03 | 2040-02-05 | $ 10,134.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3714897303 | 2020-04-29 | 0455 | PPP | 1640 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4587548507 | 2021-02-26 | 0455 | PPS | 13750 Biscayne Blvd Unit B, North Miami Beach, FL, 33181-1620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State