Search icon

ORGULLO LATINO LLC - Florida Company Profile

Company Details

Entity Name: ORGULLO LATINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGULLO LATINO 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: 25 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L08000030405
FEI/EIN Number 262279623

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

Address: 1921 CENTRAL FLORIDA PARKWAY, UNIT E, ORLANDO, FL, 32836, US
Mail Address: 1921 CENTRAL FLORIDA PARKWAY, UNIT E, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINE JOSE President 1620 Amy court, KISSIMMEE, FL, 34744
marine juana vp 2865 PARTIN SETTLEMENT RD, KISSIMMEE, FL, 347445423
GOMEZ DIANA Agent 113 E Monument Ave, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 113 E Monument Ave, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2016-03-31 GOMEZ, DIANA -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-24 1921 CENTRAL FLORIDA PARKWAY, UNIT E, ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2009-11-24 - -
CHANGE OF MAILING ADDRESS 2009-11-24 1921 CENTRAL FLORIDA PARKWAY, UNIT E, ORLANDO, FL 32836 -
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
J23000524140 ACTIVE 1000000967597 ORANGE 2023-10-26 2043-11-01 $ 14,611.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000547604 ACTIVE 16-211-D4 LEON COUNTY 2023-01-25 2028-11-15 $957.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000092144 TERMINATED 1000000857454 ORANGE 2020-01-29 2040-02-12 $ 1,117.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000084347 TERMINATED 1000000703382 ORANGE 2016-01-19 2036-01-27 $ 7,044.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001038328 TERMINATED 1000000690412 ORANGE 2015-08-12 2035-12-04 $ 13,799.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875617704 2020-05-01 0455 PPP 945 25TH DR E SUITE 11, ELLENTON, FL, 34222
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7285
Loan Approval Amount (current) 7285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELLENTON, MANATEE, FL, 34222-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7371.62
Forgiveness Paid Date 2021-07-15
9876778309 2021-01-31 0455 PPS 945 25th Dr E Ste 11, Ellenton, FL, 34222-2083
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13362
Loan Approval Amount (current) 13362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenton, MANATEE, FL, 34222-2083
Project Congressional District FL-16
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13471.82
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State