Search icon

CHEERS CUT PROVIDENCE LLC - Florida Company Profile

Company Details

Entity Name: CHEERS CUT PROVIDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEERS CUT PROVIDENCE 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: L18000051416
FEI/EIN Number 82-4557384

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

Address: 5914 PROVIDENCE RD, RIVERVIEW, FL, 33578, US
Mail Address: 5914 PROVIDENCE RD, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN JIN H Auth 5914 Providence Road, Riverview, FL, 33578
CHEN LING Auth 5914 PROVIDENCE RD, RIVERVIEW, FL, 33578
LIU REN DI Director 5914 PROVIDENCE RD, RIVERVIEW, FL, 33578
Lin Jinshui Director 5914 Providence Road, Riverview, FL, 33578
Chen Ling Agent 5914 Providence Road, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045940 MIKU RAMEN & KUNG FU TEA ACTIVE 2025-04-03 2030-12-31 - 5914 PROVIDENCE ROAD, RIVERVIEW, FL, 33578
G24000021982 TOKEN RAMEN & KUNG FU TEA ACTIVE 2024-02-08 2029-12-31 - 5914 PROVIDENCE RD,, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Chen, Ling -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 5914 Providence Road, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-03-06 5914 PROVIDENCE RD, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 5914 PROVIDENCE RD, RIVERVIEW, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000548444 TERMINATED 1000000836772 HILLSBOROU 2019-08-09 2039-08-14 $ 4,944.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000292340 TERMINATED 1000000822970 HILLSBOROU 2019-04-16 2039-04-24 $ 4,757.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-06
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-17
Florida Limited Liability 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626467400 2020-05-12 0455 PPP 20608 Whitebud Ct Tampa FL, TAMPA, FL, 33647
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) 70043.55
Loan Approval Amount (current) 70043.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70730.55
Forgiveness Paid Date 2021-05-06
3417208502 2021-02-23 0455 PPS 20608 Whitebud Ct, Tampa, FL, 33647-3653
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98060.96
Loan Approval Amount (current) 98060.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3653
Project Congressional District FL-15
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98848.13
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State