Search icon

PROSPERITY UNITED OF CFL, INC - Florida Company Profile

Company Details

Entity Name: PROSPERITY UNITED OF CFL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSPERITY UNITED OF CFL, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Aug 2019 (6 years ago)
Document Number: P19000068208
FEI/EIN Number NOT APPLICABLE

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

Address: 3425 LAUREL DR., MOUNT DORA, FL, 32757, US
Mail Address: 3425 LAUREL DR., MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RAMON President 3425 LAUREL DR., MOUNT DORA, FL, 32757
MARTINEZ RAMON Agent 3425 LAUREL DR., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 3425 LAUREL DR., MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2022-04-17 3425 LAUREL DR., MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 3425 LAUREL DR., MOUNT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-10
Domestic Profit 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3221129006 2021-05-18 0491 PPS 190 Sheridan Avenuenull 190 Sheridan Avenuenull, Longwood, FL, 32750
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20065.21
Forgiveness Paid Date 2021-10-14
4004688807 2021-04-15 0491 PPP 190 Sheridan Avenuenull 190 Sheridan Avenuenull, Longwood, FL, 32750
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20096.44
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State