Search icon

CRESCENT CITY CUBANS, LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT CITY CUBANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT CITY CUBANS, 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: 26 Dec 2017 (7 years ago)
Document Number: L17000261138
FEI/EIN Number 82-4433351

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

Address: 21421 NW 13th St, MIAMI, FL, 33169, US
Mail Address: 21421 NW 13th St, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Walker Anthony Jr. Manager 21421 NW 13th Ave, MIAMI, FL, 33169
Marietta Holly Manager 446 Intrepid Ct, Boulder City, NV, 89005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054369 AWALK ISOHOT, LLC ACTIVE 2024-04-24 2029-12-31 - 2410 TILDEN WAY, HENDERSON, NV, 89074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 21421 NW 13th St, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-04-30 21421 NW 13th St, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agents, Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7901 4th St. N STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-08-29
Florida Limited Liability 2017-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216048803 2021-04-22 0455 PPS 9012 Dadeland Blvd, Miami, FL, 33156-2986
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-2986
Project Congressional District FL-27
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7123.27
Forgiveness Paid Date 2021-08-25
5720697101 2020-04-13 0455 PPP 9740 SW 3RD STREET, MIAMI, FL, 33174-1922
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33174-1922
Project Congressional District FL-28
Number of Employees 2
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7178.89
Forgiveness Paid Date 2021-05-27

Date of last update: 03 May 2025

Sources: Florida Department of State