Search icon

TERRA SUR CAFE OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: TERRA SUR CAFE OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA SUR CAFE OF TAMPA, 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: 02 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2016 (9 years ago)
Document Number: L06000045441
FEI/EIN Number 204802358

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

Address: 5330 Ehrlich Road, TAMPA, FL, 33624, US
Mail Address: 5330 Ehrlich Road, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSALLO ZARELLA Y Managing Member 5330 Ehrlich Road, TAMPA, FL, 33624
BARSALLO ZARELLA Y Agent 5330 Ehrlich Road, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 5330 Ehrlich Road, 103, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 5330 Ehrlich Road, 103, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2020-05-14 5330 Ehrlich Road, 103, TAMPA, FL 33624 -
REINSTATEMENT 2016-01-18 - -
REGISTERED AGENT NAME CHANGED 2016-01-18 BARSALLO, ZARELLA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000271688 TERMINATED 1000000889824 HILLSBOROU 2021-05-25 2041-06-02 $ 23,842.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000802205 TERMINATED 1000000850381 HILLSBOROU 2019-12-03 2039-12-11 $ 8,247.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000367407 TERMINATED 1000000826958 HILLSBOROU 2019-05-16 2039-05-22 $ 15,819.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000014787 TERMINATED 1000000766983 HILLSBOROU 2018-01-04 2038-01-10 $ 474.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000176893 TERMINATED 1000000738458 HILLSBOROU 2017-03-22 2037-03-30 $ 5,667.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000635036 TERMINATED 1000000621167 HILLSBOROU 2014-05-01 2034-05-09 $ 9,426.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000267301 TERMINATED 1000000589955 HILLSBOROU 2014-02-25 2034-03-04 $ 28,468.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001647800 TERMINATED 1000000546271 HILLSBOROU 2013-10-16 2033-11-07 $ 9,732.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000119751 TERMINATED 1000000075963 018533 000619 2008-03-28 2028-04-09 $ 21,798.37 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 2025-01-19
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2354197306 2020-04-29 0455 PPP 5330 Ehrlich Road, Tampa, FL, 33624
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 103800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 27
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105142.29
Forgiveness Paid Date 2021-08-30
5025418408 2021-02-07 0455 PPS 5330 Ehrlich Rd, Tampa, FL, 33624-6966
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-6966
Project Congressional District FL-15
Number of Employees 27
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100561.64
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State