Search icon

AMILCAR CORDOVA LLC - Florida Company Profile

Company Details

Entity Name: AMILCAR CORDOVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMILCAR CORDOVA 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: 07 Jul 2022 (3 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: L22000302923
FEI/EIN Number NOT APPLICABLE

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

Address: 1365 WAYSIDE CT NE, PALM BAY, FL, 32905, UN
Mail Address: 1365 WAYSIDE CT NE, PALM BAY, 32905, UN
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVA AMILCAR Manager 1365 WAYSIDE CT NE, PALM BAY, 32905
COLON MILLY Manager 1365 WAYSIDE CT NE, PALM BAY, FL, 32905
CORDOVA AMILCAR Agent 1365 WAYSIDE CT NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1365 WAYSIDE CT NE, PALM BAY, FL 32905 UN -
CHANGE OF MAILING ADDRESS 2023-05-01 1365 WAYSIDE CT NE, PALM BAY, FL 32905 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1365 WAYSIDE CT NE, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212138500 2021-02-27 0491 PPS 1742 Drum St, Winter Park, FL, 32789-1114
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2106.05
Loan Approval Amount (current) 2106.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-1114
Project Congressional District FL-10
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2128.38
Forgiveness Paid Date 2022-03-23
4450537300 2020-04-29 0491 PPP 1742 Drum Street, Winter Park, FL, 32789
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2080.78
Loan Approval Amount (current) 2080.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2098.17
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State