Search icon

CNB CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CNB CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNB CAPITAL, 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: 11 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: L18000091787
FEI/EIN Number 82-5116713

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

Address: 7901 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Mail Address: 3991 ASHWORTH PLACE, LAKELAND, FL, 33810, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT CASIMIRO Manager 3991 ASHWORTH PLACE, LAKELAND, FL, 33810
BETANCOURT CASIMIRO CMR. Agent 3991 ASHWORTH PLACE, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064779 ICE COLD AIR EXPIRED 2018-06-04 2023-12-31 - 7901 W. HILLSBOROUGH AVE., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-31 - -
LC AMENDMENT 2018-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000349813 TERMINATED 1000000928521 HILLSBOROU 2022-07-14 2042-07-20 $ 6,284.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
LC Amendment 2018-05-31
LC Amendment 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986857303 2020-05-03 0455 PPP 7901 W HILLSBOROUGH AVE, TAMPA, FL, 33615-4607
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17012
Loan Approval Amount (current) 17012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-4607
Project Congressional District FL-14
Number of Employees 3
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17206.82
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State