Search icon

CUCINACABANA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUCINACABANA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M17000008723
FEI/EIN Number 82-2540810
Address: 1201 US Hwy 1 #24, North Palm Beach, FL, 33408, US
Mail Address: 1201 US Hwy 1 #24, North Palm Beach, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Conigliaro Janine Managing Member 1201 US Hwy 1 #24, North Palm Beach, FL, 33408
CONIGLIARO JANINE Agent 1201 US Hwy 1 #24, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1201 US Hwy 1 #24, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-01-29 1201 US Hwy 1 #24, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1201 US Hwy 1 #24, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-10-16 CONIGLIARO, JANINE -
REINSTATEMENT 2018-10-16 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000467902 ACTIVE 1000000960662 PALM BEACH 2023-08-08 2043-10-04 $ 17,153.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-16
Foreign Limited 2017-10-12

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
395024.00
Total Face Value Of Loan:
395024.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279247.00
Total Face Value Of Loan:
279247.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279247.00
Total Face Value Of Loan:
279247.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$395,024
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$397,340.03
Servicing Lender:
Flagler Bank
Use of Proceeds:
Payroll: $395,022
Utilities: $1
Jobs Reported:
48
Initial Approval Amount:
$279,247
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,247
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,859.97
Servicing Lender:
Flagler Bank
Use of Proceeds:
Payroll: $279,247

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State