Search icon

URBAN CANTINA LLC - Florida Company Profile

Company Details

Entity Name: URBAN CANTINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN CANTINA 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: 21 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: L08000108488
FEI/EIN Number 263789863

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

Address: 200 E MADISON ST., TAMPA, FL, 33602
Mail Address: 200 E MADISON ST., TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS CHRISTOPHER B Managing Member 200 e madison st, TAMPA, FL, 33602
RIVAS CHRISTOPHER B Agent 200 e madison st, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149832 LITTLE TINA ACTIVE 2024-12-10 2029-12-31 - 200 E MADISON STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 200 e madison st, TAMPA, FL 33602 -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 200 E MADISON ST., TAMPA, FL 33602 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 200 E MADISON ST., TAMPA, FL 33602 -
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
J21000229397 TERMINATED 1000000885066 HILLSBOROU 2021-04-22 2041-05-12 $ 16,402.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000314672 TERMINATED 1000000825232 HILLSBOROU 2019-04-29 2039-05-01 $ 934.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15001070008 TERMINATED 1000000696501 HILLSBOROU 2015-10-06 2035-12-04 $ 12,074.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000373059 TERMINATED 1000000597708 HILLSBOROU 2014-03-17 2034-03-21 $ 5,899.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001471342 TERMINATED 1000000531869 HILLSBOROU 2013-09-16 2033-10-03 $ 4,650.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000173261 TERMINATED 1000000458456 HILLSBOROU 2013-01-10 2033-01-16 $ 506.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693458302 2021-01-21 0455 PPS 200 E Madison St, Tampa, FL, 33602-4802
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123952
Loan Approval Amount (current) 123952
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, 33602-4802
Project Congressional District FL-14
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(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 124824.76
Forgiveness Paid Date 2021-10-06
6501367700 2020-05-01 0455 PPP 200 E MADISON ST, TAMPA, FL, 33602-4802
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88538
Loan Approval Amount (current) 88538
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 New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4802
Project Congressional District FL-14
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(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 89581.05
Forgiveness Paid Date 2021-07-09

Date of last update: 03 May 2025

Sources: Florida Department of State