Search icon

MANNY'S MEXICAN GRILL LLC - Florida Company Profile

Company Details

Entity Name: MANNY'S MEXICAN GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANNY'S MEXICAN GRILL 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: 02 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: L14000184611
FEI/EIN Number 47-2472025

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

Address: 7638 Northshores Dr, NAVARRE, FL, 32566, US
Mail Address: 7638 NorthShores Dr, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MANUEL AJR. Authorized Member 7638 Northshores Dr, NAVARRE, FL, 32566
CASTILLO TRISHA A Authorized Member 7638 NORTHSHORES DR, NAVARRE, FL, 32566
CASTILLO MANUEL AJR Agent 7638 Northshores Dr, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-11-15 MANNY'S MEXICAN GRILL LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 7638 Northshores Dr, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2017-02-09 7638 Northshores Dr, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 7638 Northshores Dr, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
LC Amendment and Name Change 2019-11-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326728300 2021-01-30 0491 PPS 7638 N Shores Dr, Navarre, FL, 32566-8411
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13019.44
Loan Approval Amount (current) 13019.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-8411
Project Congressional District FL-01
Number of Employees 7
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13098.27
Forgiveness Paid Date 2021-09-21
9799677106 2020-04-15 0491 PPP 7638 Northshore Drive, Navarre, FL, 32566
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9299.6
Loan Approval Amount (current) 9299.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9402.02
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State