Search icon

LA BRASA, LLC - Florida Company Profile

Company Details

Entity Name: LA BRASA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA BRASA, 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: 20 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2006 (19 years ago)
Document Number: L05000103689
FEI/EIN Number 203738186

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

Address: 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137-3244, US
Mail Address: 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137-3244, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Billante Thomas N Manager 4770 Biscayne Boulevard, Miami, FL, 331373244
BILLANTE THOMAS N Agent 4770 BISCAYNE BOULEVARD, MIAMI, FL, 331373244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 BILLANTE, THOMAS Nunzio -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4770 BISCAYNE BOULEVARD, Suite # 680, MIAMI, FL 33137-3244 -
CHANGE OF MAILING ADDRESS 2015-04-22 4770 BISCAYNE BOULEVARD, Suite # 680, MIAMI, FL 33137-3244 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4770 BISCAYNE BOULEVARD, Suite # 680, MIAMI, FL 33137-3244 -
LC AMENDMENT 2006-06-09 - -
LC AMENDMENT 2006-06-08 - -
AMENDMENT 2005-11-28 - -

Court Cases

Title Case Number Docket Date Status
JORGE L. NARANJO, VS LA BRASA, LLC, 3D2021-0878 2021-04-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-25206

Parties

Name JORGE L. NARANJO
Role Appellant
Status Active
Name LA BRASA, LLC
Role Appellee
Status Active
Representations Gary S. Phillips
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the above-styled proceeding is hereby dismissed.
Docket Date 2021-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Petitioner’s pro se Motion for Extension of Time to File Petition for Writ of Certiorari is denied. Petitioner shall file a petition for writ of certiorari and an accompanying appendix no later than ten (10) days from the date of this Order, or this appeal shall be dismissed. No further extensions shall be granted, and the filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Appellant's Motion for Extension of time to file Petition for writ of Certiorari
On Behalf Of JORGE L. NARANJO
Docket Date 2021-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s pro se “Motion for Extension of Time to Show Cause On Why Appeal Should Not be Dismissed” is denied. The notice of appeal shall be treated as a petition seeking certiorari review of the order attached to the notice of appeal. Petitioner shall, within thirty (30) days from the date of this Order, file a petition for writ of certiorari and an accompanying appendix.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JORGE L. NARANJO
Docket Date 2021-04-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JORGE L. NARANJO

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317077004 2020-04-07 0455 PPP 4770 biscayne boulevard suite # 680, MIAMI, FL, 33137-3202
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3202
Project Congressional District FL-24
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89019.84
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State