Search icon

CCLL ONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCLL ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2012 (13 years ago)
Document Number: P12000071206
FEI/EIN Number 46-0873756
Address: 3546 ST. JOHNS BLUFF RD., SUITE 103, JACKSONVILLE, FL, 32224
Mail Address: 3546 ST. JOHNS BLUFF RD., SUITE 103, JACKSONVILLE, FL, 32224
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MARISA President 3546 ST. JOHNS BLUFF RD., JACKSONVILLE, FL, 32224
MENDEZ MARISA Agent 3546 ST.JOHNS BLUFF RD., JACKSONVILLE, FL, 32224

Form 5500 Series

Employer Identification Number (EIN):
460873756
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094950 SI SENOR FRESH MEX ACTIVE 2016-08-31 2026-12-31 - 635 OUTLOOK DR, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-11-12 MENDEZ, MARISA -
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 3546 ST.JOHNS BLUFF RD., SUITE 103, JACKSONVILLE, FL 32224 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
44353.00
Total Face Value Of Loan:
44353.00
Date:
2020-06-16
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:
2020-05-04
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:
32300.00
Total Face Value Of Loan:
32300.00
Date:
2016-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
670000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$32,300
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,521.23
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $25,840
Utilities: $6,460
Jobs Reported:
10
Initial Approval Amount:
$44,353
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,353
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,591.17
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $44,350
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State