Search icon

THE WHOLE ENCHILADA PLANTATION, LLC - Florida Company Profile

Company Details

Entity Name: THE WHOLE ENCHILADA PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WHOLE ENCHILADA PLANTATION, 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: 17 Jul 2013 (12 years ago)
Document Number: L13000101143
FEI/EIN Number 46-3213495

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

Address: 8000 W Broward Blvd, # 1820, PLANTATION, FL, 33388, US
Mail Address: 1753 Poinsettia Dr, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33388
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDACI DAVID Managing Member 1753 poinsettia dr, FORT LAUDERDALE, FL, 33305
Cardaci David Agent 1753 Poinsettia Dr, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 Cardaci, David -
CHANGE OF MAILING ADDRESS 2016-04-29 8000 W Broward Blvd, # 1820, PLANTATION, FL 33388 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1753 Poinsettia Dr, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 8000 W Broward Blvd, # 1820, PLANTATION, FL 33388 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605207106 2020-04-11 0455 PPP 8000 W Broward Blvd 1820, PLANTATION, FL, 33388-0020
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33388-0020
Project Congressional District FL-23
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72408.93
Forgiveness Paid Date 2021-08-02
3755388306 2021-01-22 0455 PPS 8000 W Broward Blvd Ste 1820, Plantation, FL, 33388-0020
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114429
Loan Approval Amount (current) 114429.98
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33388-0020
Project Congressional District FL-23
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116034.14
Forgiveness Paid Date 2022-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State