Search icon

C3I DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: C3I DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C3I DIGITAL 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: 19 Nov 2018 (6 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: L18000269692
FEI/EIN Number 83-2569063

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

Address: 2645 Executive Park Drive, Fort Lauderdale, FL, 33331, US
Mail Address: 2645 Executive Park Drive, Fort Lauderdale, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEZZINO RICHARD A Auth 2645 Executive Park Drive, Fort Lauderdale, FL, 33331
PEZZINO RICHARD A Agent 2645 Executive Park Drive, Fort Lauderdale, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 2645 Executive Park Drive, Suite 221, Fort Lauderdale, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-01-13 2645 Executive Park Drive, Suite 221, Fort Lauderdale, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 2645 Executive Park Drive, Suite 2049, Fort Lauderdale, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8574447700 2020-05-01 0455 PPP 1931 Cordova Rd Suite 2049, Fort Lauderdale, FL, 33316
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21083.14
Forgiveness Paid Date 2021-07-15
8102688504 2021-03-08 0455 PPS 1931 Cordova Rd PMB 2049, Fort Lauderdale, FL, 33316-2157
Loan Status Date 2021-12-24
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 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2157
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.82
Forgiveness Paid Date 2021-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State