Search icon

DELRAY TACO, LTD. - Florida Company Profile

Company Details

Entity Name: DELRAY TACO, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 06 Nov 2013 (11 years ago)
Document Number: A13000000685
FEI/EIN Number 46-4112021

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

Address: 400 CLEMATIS STREET STE 205, W PALM BEACH, FL, 33401, US
Mail Address: 400 CLEMATIS STREET STE 205, W PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON BARBARA P Agent 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081090 ROCCO'S TACOS & TEQUILA BAR ACTIVE 2021-06-17 2026-12-31 - 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401
G14000051429 ROCCO'S TACOS & TEQUILA BAR EXPIRED 2014-05-27 2019-12-31 - 110 E. ATLANTIC AVENUE, SUITE 100, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-19 DILLON, BARBARA P -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 400 CLEMATIS STREET STE 205, W PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-03-17 400 CLEMATIS STREET STE 205, W PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-12-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776078500 2021-03-06 0455 PPS 110 E Atlantic Ave, Delray Beach, FL, 33444-3746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 791955
Loan Approval Amount (current) 791955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3746
Project Congressional District FL-22
Number of Employees 106
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 798818.61
Forgiveness Paid Date 2022-01-18
3772737103 2020-04-12 0455 PPP 110 E. ATLANTIC AVE, DELRAY BEACH, FL, 33444-3725
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603307
Loan Approval Amount (current) 603307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3725
Project Congressional District FL-22
Number of Employees 106
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 611770.06
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State