Search icon

BUENO CONCEPT LLC - Florida Company Profile

Company Details

Entity Name: BUENO CONCEPT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUENO CONCEPT 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: 12 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L13000037046
FEI/EIN Number 30-0771027

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

Address: 5168 Chickadee St, Saint Cloud, FL, 34771, US
Mail Address: 5168 Chickadee St, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendonca Pintya Maria Tereza Manager 5168 Chickadee St, Saint Cloud, FL, 34771
Mendonca Pintya Maria Tereza Agent 5168 Chickadee St, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5168 Chickadee St, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-03-07 5168 Chickadee St, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5168 Chickadee St, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2021-03-19 Mendonca Pintya, Maria Tereza -
LC AMENDMENT 2016-05-04 - -
LC AMENDMENT 2013-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
LC Amendment 2016-05-04
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105797405 2020-05-08 0455 PPP 175 SW 7th St #2111, MIAMI, FL, 33130
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26438.37
Forgiveness Paid Date 2021-06-04
4777888603 2021-03-20 0455 PPS 175 SW 7th St Ste 2111, Miami, FL, 33130-2906
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2906
Project Congressional District FL-27
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35449.73
Forgiveness Paid Date 2022-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State