Search icon

A&B CASH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: A&B CASH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&B CASH PROPERTIES 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 Feb 2018 (7 years ago)
Document Number: L18000050135
FEI/EIN Number 82-4737039

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

Address: 127 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US
Mail Address: 127 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLITZ NOZIERE A Manager 127 W FAIRBANKS AVE, WINTER PARK, FL, 32789
VZ ACCOUNTING SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029580 FLORIDA GREEN INVESTMENTS EXPIRED 2019-03-04 2024-12-31 - 2250 RAMBLING OAKS WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 127 W FAIRBANKS AVE, SUITE 348, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-30 127 W FAIRBANKS AVE, SUITE 348, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-04-30 VZ Accounting Services Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6420 NW 5TH WAY, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020548400 2021-02-14 0455 PPS 2250 RAMBLING OAKS WAY2250 Rambling Oaks Way, KISSIMMEE, FL, 34746
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 KISSIMMEE, OSCEOLA, FL, 34746
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15835.19
Forgiveness Paid Date 2022-06-27
2221988103 2020-07-11 0455 PPP 2250 Rambling Oaks Way, Kissimmee, FL, 34746-2247
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
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 Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34746-2247
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19186.88
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State