Search icon

SAN JOSE'S ORIGINAL MEXICAN RESTAURANT OF CLERMONT, LLC - Florida Company Profile

Company Details

Entity Name: SAN JOSE'S ORIGINAL MEXICAN RESTAURANT OF CLERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN JOSE'S ORIGINAL MEXICAN RESTAURANT OF CLERMONT, 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: 07 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: L06000058289
FEI/EIN Number 205023995

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

Address: 4315 HIGHWAY 27, SUITE A-1, CLERMONT, FL, 34711, US
Mail Address: 4315 HIGHWAY 27, SUITE A-1, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO ZENOVIO E Managing Member 940 W OAKLAND AVE, Oakland, FL, 34787
VIDALES LUIS Managing Member 13625 Florida Ave, Astatula, FL, 34705
SALGADO ARMANDO Managing Member 940 W OAKLAND AVE, Winter Garden, FL, 34787
SALGADO JOSE L Auth 241 PIMA TRAIL, GROVELAND, FL, 34736
SALGADO MIGUEL Auth 2498 Ravens Kaye Dr, CLERMONT, FL, 34711
SAN JOSE'S ENTERPRISES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091609 SAN JOSE'S ORIGINAL MEXICAN RESTAURANT ACTIVE 2017-08-18 2027-12-31 - 8995 W COLONIAL DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 SAN JOSE'S ENTERPRISES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 940 W OAKLAND AVE, Suite A9, Oakland, FL 34787 -
LC AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
239500.00
Total Face Value Of Loan:
239463.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269759
Current Approval Amount:
269759
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272840.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239500
Current Approval Amount:
239463
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242103.74

Date of last update: 03 Jun 2025

Sources: Florida Department of State