Search icon

CAMBRIDGE LUXURY GROUP LLC - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE LUXURY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMBRIDGE LUXURY GROUP 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: 15 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000103623
FEI/EIN Number 83-4647562

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

Address: 1101 EAST CUMBERLAND AVE, SUITE 201H-3181, TAMPA, FL, 33602, US
Mail Address: 1101 EAST CUMBERLAND AVE, SUITE 201H-3181, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SHIRLEY A Managing Member 1101 EAST CUMBERLAND AVE, TAMPA, FL, 33602
MILLER CHRISTOPHER Managing Member 200 BISCAYNE BLVD, MIAMI, FL, 33131
MILLER Christopher Agent 200 BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 1101 EAST CUMBERLAND AVE, SUITE 201H-3181, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 200 BISCAYNE BLVD, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-10-09 1101 EAST CUMBERLAND AVE, SUITE 201H-3181, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-10-09 MILLER, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-09
Florida Limited Liability 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088317209 2020-04-15 0455 PPP 601 North Ashley Drive Suite 100, Tampa, FL, 33602
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347100
Loan Approval Amount (current) 347100
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 Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 21
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State