Entity Name: | EL CHORRO LANDSCAPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL CHORRO LANDSCAPING 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. |
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: | 15 Apr 2014 (11 years ago) |
Date of dissolution: | 15 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2025 (3 months ago) |
Document Number: | L14000061882 |
FEI/EIN Number |
46-5543321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12491 SW 134 CT, MIAMI, FL, 33186, US |
Mail Address: | 12491 SW 134 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILARTE ALCIBIADES | Manager | 12491 SW 134 CT, MIAMI, FL, 33186 |
GUILARTE ALCIBIADES | Agent | 12491 SW 134 CT, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000112966 | EL CHORRO YARD | ACTIVE | 2024-09-10 | 2029-12-31 | - | 7010 SW 16 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 12491 SW 134 CT, Suite 22 A, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 12491 SW 134 CT, Suite 22 A, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 12491 SW 134 CT, MIAMI, FL 33155 | - |
LC AMENDMENT | 2024-06-10 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-04-24 | EL CHORRO LANDSCAPING LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-15 |
AMENDED ANNUAL REPORT | 2024-09-12 |
LC Amendment | 2024-06-10 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6450818503 | 2021-03-03 | 0455 | PPP | 7010 SW 16th St, Miami, FL, 33155-1607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State