Search icon

ELP RESTAURANT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ELP RESTAURANT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELP RESTAURANT HOLDINGS, 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: 26 Sep 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: L14000151326
FEI/EIN Number 47-1944406

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

Address: 6301 NW 5th Way, Fort Lauderdale, FL, 33309, US
Mail Address: 6301 NW 5th Way, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO JHONNY A Manager 1100 PARK CENTRAL BLVD S,, POMPANO BEACH, FL, 33064
GASTESI RAUL Agent 8105 N.W. 155TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 6301 NW 5th Way, Suite 2500, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-09-04 6301 NW 5th Way, Suite 2500, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-04-01 GASTESI, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 8105 N.W. 155TH STREET, MIAMI LAKES, FL 33016 -
LC STMNT OF RA/RO CHG 2022-10-04 - -
LC AMENDMENT 2018-09-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-01
CORLCRACHG 2022-10-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
LC Amendment 2018-09-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240937009 2020-04-06 0455 PPP 1100 Park Central Blvd. S., POMPANO BEACH, FL, 33064-2211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1304800
Loan Approval Amount (current) 1304800
Undisbursed Amount 0
Franchise Name Wendy's
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-2211
Project Congressional District FL-23
Number of Employees 484
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1319635.4
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State