Search icon

CHENG FAMILY LLC - Florida Company Profile

Company Details

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

CHENG FAMILY 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: 13 Nov 2018 (6 years ago)
Document Number: L18000265850
FEI/EIN Number APPLIED FOR

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

Address: 106 HANCOCK BRIDGE PKWY W #E18, CAPE CORAL, FL, 33991, US
Mail Address: 106 HANCOCK BRIDGE PKWY W #E18, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG YAT CHUK Manager 106 HANCOCK BRIDGE PKWY W #E18, CAPE CORAL, FL, 33991
CHENG YAT CHUK Agent 106 HANCOCK BRIDGE PKWY W #E18, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001962 CHINA EXPRESS ACTIVE 2019-01-04 2029-12-31 - 106 HANCOCK BRIDGE PARKWAY W, #E18, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 106 HANCOCK BRIDGE PKWY W #E18, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2019-04-15 106 HANCOCK BRIDGE PKWY W #E18, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2019-04-15 CHENG, YAT CHUK -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 106 HANCOCK BRIDGE PKWY W #E18, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494718006 2020-06-22 0455 PPP 106 Hancock Bridge Parkway, Cape Coral, FL, 33991
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cape Coral, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34901.79
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State