Search icon

CBCP LLC - Florida Company Profile

Company Details

Entity Name: CBCP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBCP 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: 30 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: L18000181337
FEI/EIN Number 83-1721781

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

Address: 6900 Tavistock Lakes Blvd., ORLANDO, FL, 32827, US
Mail Address: 6900 Tavistock Lakes Blvd., ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA JORGE Manager 6900 Tavistock Lakes Blvd., ORLANDO, FL, 32827
FIGUEROA JORGE Agent 13538 VILLAGE PARK DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104062 CREDIT POINTS 720 HUNTER'S CREEK EXPIRED 2018-09-20 2023-12-31 - 13538 VILLAGE PARK, SUITE 160, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 6900 Tavistock Lakes Blvd., ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2022-05-24 6900 Tavistock Lakes Blvd., ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2022-05-24 FIGUEROA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-07-30
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791578707 2021-04-08 0455 PPS 5076 Whitewater Way, Saint Cloud, FL, 34771-7970
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7970
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.26
Forgiveness Paid Date 2021-12-17
6369518608 2021-03-23 0455 PPP 5076 Whitewater Way, Saint Cloud, FL, 34771-7970
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7970
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20983.11
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State