Search icon

CEVICHE TAPAS CHURCH STREET, LLC - Florida Company Profile

Company Details

Entity Name: CEVICHE TAPAS CHURCH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEVICHE TAPAS CHURCH STREET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000065836
FEI/EIN Number 260612839

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

Mail Address: 2504 W AZEELE, TAMPA, FL, 33609, US
Address: 125 W CHURCH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORSINO JOSEPH Manager 2504 W AZEELE, TAMPA, FL, 33609
Jaap Michael j Agent 211 S boulevard, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 Jaap, Michael j -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 211 S boulevard, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-03-21 125 W CHURCH ST, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 125 W CHURCH ST, ORLANDO, FL 32801 -
LC AMENDMENT 2007-12-07 - -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353307103 2020-04-13 0455 PPP 2504 W Azeele St, TAMPA, FL, 33609-3320
Loan Status Date 2023-12-09
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209137
Loan Approval Amount (current) 209137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3320
Project Congressional District FL-14
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State