Search icon

CHURRICO FACTORY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHURRICO FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURRICO FACTORY, 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: 06 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: L15000002430
FEI/EIN Number 47-2719807

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

Address: 4125 CLEVELAND AVE, FORT MYERS, FL, 33901, US
Mail Address: 325 SW 31ST TER, CAPE CORAL, FL, 33914, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE CHRISTIAN Authorized Member 325 SW 31ST TER, CAPE CORAL, FL, 33914
MONROE LILIANA Authorized Member 325 SW 31ST TER, CAPE CORAL, FL, 33914
MONROE CHRISTIAN Agent 325 SW 31ST TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-17 4125 CLEVELAND AVE, SUITE 1370, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 325 SW 31ST TER, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 4125 CLEVELAND AVE, SUITE 1370, FORT MYERS, FL 33901 -
LC AMENDMENT 2019-09-19 - -
LC DISSOCIATION MEM 2019-09-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 MONROE, CHRISTIAN -
LC AMENDMENT 2017-07-31 - -
LC AMENDMENT 2016-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-03-13
LC Amendment 2019-09-19
CORLCDSMEM 2019-09-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
LC Amendment 2017-07-31

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
28130.96
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5817.00
Total Face Value Of Loan:
5817.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
220000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5833.00
Total Face Value Of Loan:
5833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5833
Current Approval Amount:
5833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5893.09
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5817
Current Approval Amount:
5817
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5862.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State