Entity Name: | EL TONDERO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL TONDERO, 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. |
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: | 01 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2024 (a year ago) |
Document Number: | L07000057731 |
FEI/EIN Number |
260279224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4226 26TH STREET W, BRADENTON, FL, 34205, US |
Mail Address: | 4226 26TH STREET W, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORZO JORGE L | Manager | 3408 56TH TERRACE EAST, BRADENTON, FL, 34203 |
PEREZ JESSICA M | Manager | 3408 56TH TERRACE EAST, BRADENTON, FL, 34203 |
PEREZ JESSICA M | Agent | 3408 56TH TERRACE EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-06 | 3408 56TH TERRACE EAST, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-06 | PEREZ, JESSICA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 4226 26TH STREET W, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4226 26TH STREET W, BRADENTON, FL 34205 | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000728801 | TERMINATED | 1000000283492 | MANATEE | 2012-10-17 | 2022-10-25 | $ 1,158.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4498417407 | 2020-05-09 | 0455 | PPP | 4226 26TH ST W # B, BRADENTON, FL, 34205-3516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State