Search icon

GARCIA & ALVARADO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GARCIA & ALVARADO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCIA & ALVARADO ENTERPRISES, 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 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2013 (11 years ago)
Document Number: L08000000593
FEI/EIN Number 261675798

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

Address: 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604
Mail Address: 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ERASTO Managing Member 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604
GARCIA MARITZA Auth 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604
GARCIA ERASTO Agent 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010274 GARIBALDI'S RESTAURANT ACTIVE 2019-01-21 2029-12-31 - 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604
G13000107652 GARIBALDI'S RESTAURANT EXPIRED 2013-11-01 2018-12-31 - 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-29 1235 E HILLSBOROUGH AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1235 E HILLSBOROUGH AVE, TAMPA, FL 33604 -
PENDING REINSTATEMENT 2013-10-22 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-10 - -
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
J19000216166 TERMINATED 1000000819745 HILLSBOROU 2019-03-16 2039-03-20 $ 1,550.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724377806 2020-05-21 0455 PPP 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604-7207
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3677
Loan Approval Amount (current) 3677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-7207
Project Congressional District FL-14
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3728.98
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State