Search icon

CAPE CONCEPTS LLC - Florida Company Profile

Company Details

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

CAPE CONCEPTS 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: 16 Aug 2018 (7 years ago)
Document Number: L18000196112
FEI/EIN Number 83-1877297

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

Address: 1284 Chinook Way, Boulder, CO, 80303, US
Mail Address: 1284 Chinook Way, Boulder, CO, 80303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY ERNEST W Manager 175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119
KEYS DAVID Manager 175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119
FOREMAN GARY Manager 1284 CHINOOK WAY, BOULDER, CO, 80303
HENSEL RICH Agent 1747 WAVECREST ST, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027234 JUNKANOO ISLAND KITCHEN AND RUM BAR EXPIRED 2019-02-26 2024-12-31 - 626 GLEN CHEEK DRIVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1284 Chinook Way, Boulder, CO 80303 -
CHANGE OF MAILING ADDRESS 2024-01-19 1284 Chinook Way, Boulder, CO 80303 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883568404 2021-02-05 0455 PPS 626 Glen Cheek Dr, Port Canaveral, FL, 32920-4502
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172581.5
Loan Approval Amount (current) 172581.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76755
Servicing Lender Name IncredibleBank
Servicing Lender Address 327 N 17th Ave, WAUSAU, WI, 54401-4225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Canaveral, BREVARD, FL, 32920-4502
Project Congressional District FL-08
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 76755
Originating Lender Name IncredibleBank
Originating Lender Address WAUSAU, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96537.79
Forgiveness Paid Date 2022-05-26
8686097206 2020-04-28 0455 PPP 626 Glen Cheek Drive, Port Canaveral, FL, 32920-4502
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121300
Loan Approval Amount (current) 121300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Port Canaveral, BREVARD, FL, 32920-4502
Project Congressional District FL-08
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78234.05
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State