Search icon

ROBERTO VAZQUEZ LLC - Florida Company Profile

Company Details

Entity Name: ROBERTO VAZQUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTO VAZQUEZ 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: 09 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000068415
FEI/EIN Number 46-3052773

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

Address: 7502 WAUNAQUA DRIVE, WINTER PARK, FL, 32792, US
Mail Address: 7502 WAUNAQUA DRIVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ROBERTO Managing Member 7502 WAUNAQUA DRIVE, WINTER PARK, FL, 32792
VAZQUEZ CARMEN R Manager 7502 WAUNAQUA DRIVE, WINTER PARK, FL, 32792
VAZQUEZ ROBERTO Agent 7502 WAUNAQUA DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 7502 WAUNAQUA DRIVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2022-03-24 7502 WAUNAQUA DRIVE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2022-03-24 VAZQUEZ, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 7502 WAUNAQUA DRIVE, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573148805 2021-04-10 0455 PPP 2428 Black Powder Ln, Kissimmee, FL, 34743-3694
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6480
Loan Approval Amount (current) 6480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-3694
Project Congressional District FL-09
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6505.74
Forgiveness Paid Date 2021-09-07
7853908102 2020-07-24 0455 PPP 17913 sw 145 ave, Miami, FL, 33177-2699
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-2699
Project Congressional District FL-28
Number of Employees 2
NAICS code 483112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1177249010 2021-05-13 0455 PPP 2630 E Marina Bay Dr Apt 510, Fort Lauderdale, FL, 33312-2341
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2341
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21068.67
Forgiveness Paid Date 2022-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State