Search icon

CENTRAL FLORIDA STREAM INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA STREAM INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA STREAM INVESTMENTS 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: 24 Jun 2019 (6 years ago)
Document Number: L19000166003
FEI/EIN Number 84-2319224

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

Address: 1220 West State Road 436, Altamonte Springs, FL, 32714, US
Mail Address: 1220 West State Road 436, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macool Hanna Manager 1220 West State Road 436, Altamonte Springs, FL, 32714
Melendez Irma Manager 1220 West State Road 436, Altamonte Springs, FL, 32714
SHAMS SIDNEY H Agent 1015 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 1220 West State Road 436, #B, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-08-29 1220 West State Road 436, #B, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 1015 MAITLAND CENTER COMMONS BLVD., SUITE 110, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-05
Florida Limited Liability 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177707400 2020-05-05 0491 PPP 322 East Pine Ave Unit #1010, Longwood, FL, 32750
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 1
NAICS code 533110
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 10610.25
Forgiveness Paid Date 2021-05-20
4818938406 2021-02-07 0491 PPS 322, LONGWOOD, FL, 32750
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13270
Loan Approval Amount (current) 13270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750
Project Congressional District FL-07
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13336.72
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State