Search icon

RUBEN GUTIERREZ, LLC - Florida Company Profile

Company Details

Entity Name: RUBEN GUTIERREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBEN GUTIERREZ, 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: 28 Oct 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000101064
FEI/EIN Number 263623099

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

Address: 4116 LANGDRUM DR., WESLEY CHAPEL, FL, 33543
Mail Address: 12314 SW 129th Ct, miami, FL, 33186, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ BARBACHANORUBEN Managing Member 4116 LANGDRUM DR., WESLEY CHAPEL, FL, 33543
RUBEN GUTIERREZ BARB Agent 4116 LANGDRUM DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 4116 LANGDRUM DR., WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2012-04-27 RUBEN, GUTIERREZ BARB -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4116 LANGDRUM DR, WESLEY CHAPEL, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045518907 2021-04-28 0491 PPP 7746 Sugar Bend Dr, Orlando, FL, 32819-7272
Loan Status Date 2023-01-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6355
Loan Approval Amount (current) 6355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7272
Project Congressional District FL-11
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6454.07
Forgiveness Paid Date 2022-11-25
6731378803 2021-04-20 0455 PPP 10771 Buttonwood Lake Dr, Boca Raton, FL, 33498-1654
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498-1654
Project Congressional District FL-22
Number of Employees 1
NAICS code 541511
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20892.36
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State