Search icon

CBM HOLDINGS LLC - Florida Company Profile

Company Details

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

CBM HOLDINGS 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: 11 Dec 2018 (6 years ago)
Document Number: L18000284374
FEI/EIN Number 32-0586394

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

Address: 100 SE 2nd Street, MIAMI, FL, 33131, US
Mail Address: 100 SE 2nd Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Jeffrey B Manager 95 NORTHA COUNTY ROAD, Palm Beach, FL, 33480
GROSSMAN STUART I Agent 100 SE 2nd Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058989 CBM HOLDINGS NY LLC ACTIVE 2024-05-03 2029-12-31 - 100 SE 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-07-12 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-09-16
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088217110 2020-04-10 0455 PPP 95 N County Rd 0.0, Palm Beach, FL, 33480-4029
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228963.28
Loan Approval Amount (current) 228963.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Palm Beach, PALM BEACH, FL, 33480-4029
Project Congressional District FL-22
Number of Employees 86
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231543.7
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State