Search icon

CERROS DE MONSERRATE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CERROS DE MONSERRATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2011 (14 years ago)
Document Number: L06000037521
FEI/EIN Number 204670367
Address: 2311 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33603
Mail Address: 2311WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603
ZIP code: 33603
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINEZ DAVIDSON Managing Member 2311 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603
BRINEZ DAVIDSON Agent 2311 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014033 MONSERRATE RESTAURANT BAR & GRILL EXPIRED 2012-02-09 2017-12-31 - 2311 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 2311 W. HILLSBOROUGH AVENUE, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 2311 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33603 -
CANCEL ADM DISS/REV 2007-09-24 - -
CHANGE OF MAILING ADDRESS 2007-09-24 2311 W. HILLSBOROUGH AVENUE, TAMPA, FL 33603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000215261 TERMINATED 1000000740459 HILLSBOROU 2017-04-10 2037-04-12 $ 2,653.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000993496 TERMINATED 1000000368946 HILLSBOROU 2012-12-07 2032-12-14 $ 410.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000708690 TERMINATED 1000000150748 HILLSBOROU 2009-11-24 2030-07-07 $ 3,590.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00
Date:
2020-04-29
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:
18725.00
Total Face Value Of Loan:
18725.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,725
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,916.35
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $14,043.75
Utilities: $2,434.25
Mortgage Interest: $374.5
Rent: $1,498
Refinance EIDL: $0
Healthcare: $374.5
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State