Search icon

PROMOCIONES CULTURALES EL PATIO LATINO LLC - Florida Company Profile

Company Details

Entity Name: PROMOCIONES CULTURALES EL PATIO LATINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMOCIONES CULTURALES EL PATIO LATINO 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: 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: 03 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2013 (12 years ago)
Document Number: L04000033278
FEI/EIN Number 201071309

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

Address: 1100 N TUTTLE AVENUE, UNIT 5, SARASOTA, FL, 34237, US
Mail Address: 1100 N TUTTLE AVENUE, UNIT 5, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAVI CHANY Manager 3014 CAMBRIDGE DR, SARASOTA, FL, 34232
VILALVES DE SOUZA REBECA Account Agent 1430 PINE WARBLER PL UNIT 9403, Sarasota, FL, 34240
SAMANIEGO ASUNCION M Managing Member 3014 CAMBRIDGE DR, SARASOTA, FL, 34232
MARAVI MANUEL A Manager 3014 CAMBRIDGE DR, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031156 EL PATIO LATINO ACTIVE 2020-03-11 2025-12-31 - 1100 N TUTTLE AVE, SUITE 5, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 VILALVES DE SOUZA, REBECA, Accountant -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1430 PINE WARBLER PL UNIT 9403, 9403, Sarasota, FL 34240 -
LC AMENDMENT 2013-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1100 N TUTTLE AVENUE, UNIT 5, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2013-04-29 1100 N TUTTLE AVENUE, UNIT 5, SARASOTA, FL 34237 -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-09-12 - -
AMENDMENT 2004-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000366934 TERMINATED 1000000895430 SARASOTA 2021-07-16 2041-07-21 $ 33,640.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982217404 2020-05-05 0455 PPP 1100 N TUTTLE AVE UNIT 5, SARASOTA, FL, 34237-3012
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10282
Loan Approval Amount (current) 10282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-3012
Project Congressional District FL-17
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10418.06
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State