Search icon

WAKO TACO, LLC - Florida Company Profile

Company Details

Entity Name: WAKO TACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAKO TACO, 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 Jul 2012 (13 years ago)
Document Number: L12000086566
FEI/EIN Number 45-5608769

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

Address: 480 s Ronald Reagan Blvd, Longwood, FL, 32750, US
Mail Address: 480 S Ronald Reagan Blvd, Longwood, FL, 32850, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE L Managing Member 480 S Ronald Reagan Blvd, Longwood, FL, 32750
FERNANDEZ JOSE L Agent 480 S Ronald Reagan Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-19 480 s Ronald Reagan Blvd, 1028, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2015-09-19 480 s Ronald Reagan Blvd, 1028, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-19 480 S Ronald Reagan Blvd, 1028, Longwood, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000656999 ACTIVE 1000001010209 SEMINOLE 2024-10-07 2044-10-23 $ 35,389.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000274308 ACTIVE 1000000951446 SEMINOLE 2023-05-04 2043-06-13 $ 4,249.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000186348 TERMINATED 2021-CA-000670 SEMINOLE COUNTY, FLORIDA 2022-04-18 2027-04-20 $165,846.94 FC MARKETPLACE, LLC, A DELAWARE LIMITED LIABILITY CO., 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111
J21000198345 TERMINATED 1000000884477 SEMINOLE 2021-04-15 2041-04-28 $ 46,929.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000198311 ACTIVE 1000000884469 SEMINOLE 2021-04-15 2041-04-28 $ 14,393.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000575728 TERMINATED 1000000836106 SEMINOLE 2019-08-05 2039-08-28 $ 7,727.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000648394 TERMINATED 1000000795632 SEMINOLE 2018-08-28 2038-09-19 $ 1,898.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000034348 TERMINATED 1000000768326 SEMINOLE 2018-01-12 2038-01-24 $ 12,030.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221807709 2020-05-01 0491 PPP 480 S RONALD REAGAN BLVD STE 1028, LONGWOOD, FL, 32750
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24342
Loan Approval Amount (current) 24342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 7
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24586.52
Forgiveness Paid Date 2021-05-06
9938328310 2021-01-31 0491 PPS 480 S Ronald Reagan Blvd Ste 1028, Longwood, FL, 32750-5498
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34454
Loan Approval Amount (current) 34454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-5498
Project Congressional District FL-07
Number of Employees 9
NAICS code 722330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34699.73
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State