Search icon

THE PAELLA BAR, LLC - Florida Company Profile

Company Details

Entity Name: THE PAELLA BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PAELLA BAR, 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: 05 May 2009 (16 years ago)
Document Number: L09000043721
FEI/EIN Number 264799102

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

Address: 659 Fort Florida Point Rd, Debary, FL, 32713, US
Mail Address: 659 Fort Florida Point Rd, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBAN STUART C Manager 659 Fort Florida Point RD, Debary, FL, 32713
Chavez-Reyes Franklin R Manager 433 W NEW ENGLAND AVE., WINTER PARK,, FL, 32789
CHAVEZ-REYES Franklin R Agent 659 Fort Florida Point Rd, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076127 PEPE'S CANTINA ACTIVE 2015-07-22 2025-12-31 - 520 N SEMORAN BLVD, SUITE 250, ORLANDO, FL, 32807
G09000126421 MI TOMATINA EXPIRED 2009-06-24 2014-12-31 - 1337 GOLFSIDE DR., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 440 ROYELLOU LN STE 201, MOUNT DORA, FL 32757-5520 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 659 FORT FLORIDA POINT RD, DEBARY, FL 32713-9709 -
CHANGE OF MAILING ADDRESS 2025-01-29 659 FORT FLORIDA POINT RD, DEBARY, FL 32713-9709 -
REGISTERED AGENT NAME CHANGED 2025-01-29 COUTURE LEDGER GROUP, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 659 Fort Florida Point Rd, Suite 250, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 659 Fort Florida Point Rd, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2023-02-03 659 Fort Florida Point Rd, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2019-04-02 CHAVEZ-REYES, Franklin R -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7671078308 2021-01-28 0491 PPS 433 W New England Ave Ste A, Winter Park, FL, 32789-4285
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193839
Loan Approval Amount (current) 193839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4285
Project Congressional District FL-10
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195217.41
Forgiveness Paid Date 2021-10-20
5171637700 2020-05-01 0491 PPP 520 N SEMORAN BLVD STE 250, ORLANDO, FL, 32807-3369
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197893
Loan Approval Amount (current) 197893
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 ORLANDO, ORANGE, FL, 32807-3369
Project Congressional District FL-10
Number of Employees 30
NAICS code 999990
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 199188.79
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State