Search icon

CCI DBA, LLC - Florida Company Profile

Company Details

Entity Name: CCI DBA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCI DBA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000181494
FEI/EIN Number 83-1433113

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

Address: 1403 11TH STREET, SAINT CLOUD, FL, 34769, US
Mail Address: 1401 11TH STREET, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Redman Angelina Manager 1401 11TH STREET, SAINT CLOUD, FL, 34769
Redman Angelina Agent 1401 11TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 1403 11TH STREET, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-11-01 1403 11TH STREET, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-31 1403 11TH STREET, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-07-31 Redman, Angelina -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000615276 ACTIVE 2022 CA 003330 CI OSCEOLA CIRCUIT COURT CLERK 2024-08-26 2029-09-23 $54,928.50 SYSCO CENTRAL FLORIDA, INC., 200 WEST STORY ROAD, OCOEE, FL, 34761
J24000290716 ACTIVE 1000000992122 OSCEOLA 2024-05-10 2044-05-15 $ 4,708.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000051324 ACTIVE 1000000976765 OSCEOLA 2024-01-16 2044-01-24 $ 7,157.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000369637 ACTIVE 1000000957666 OSCEOLA 2023-07-18 2043-08-09 $ 27,469.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000064873 ACTIVE 1000000940367 OSCEOLA 2023-02-03 2033-02-15 $ 1,943.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000034504 ACTIVE 1000000940306 OSCEOLA 2023-01-10 2043-01-25 $ 58,290.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000590814 ACTIVE 1000000906691 OSCEOLA 2021-11-15 2041-11-17 $ 55,182.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-07-14
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-07-31
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9104457300 2020-05-01 0455 PPP 1403 11th Street, St. Cloud, FL, 34769-3714
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36114
Loan Approval Amount (current) 36114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address St. Cloud, OSCEOLA, FL, 34769-3714
Project Congressional District FL-09
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36707.87
Forgiveness Paid Date 2022-01-04
2205378402 2021-02-03 0455 PPS 1401 11th St, Saint Cloud, FL, 34769-3714
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57568
Loan Approval Amount (current) 57568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-3714
Project Congressional District FL-09
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57988.57
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State