Search icon

FRESH MEX FOODS, LLC - Florida Company Profile

Company Details

Entity Name: FRESH MEX FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH MEX FOODS, 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: 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000008328
FEI/EIN Number 47-2828792

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

Address: 1320 BUSINESS WAY, LEHIGH ACRES, FL, 33936, US
Mail Address: 235 GREENCASTLE RD, TYRONE, GA, 30290, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS FRANCISCO Member 907 WAGNER AVE, LEHIGH ACRES, FL, 33972
JIMENEZ JOSE J Member 35 HIGH TOP LANE, ANDREWS, NC, 28901
SOLIS FRANCISCO Agent 1320 BUSINESS WAY, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006399 EL TARASCO MEXICAN RESTAURANT EXPIRED 2015-01-19 2020-12-31 - 4029 EDGEWATER CIRCLE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-19 1320 BUSINESS WAY, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1320 BUSINESS WAY, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2021-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 SOLIS, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2018-05-21 - -
LC AMENDMENT 2018-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000640688 ACTIVE 1000001011664 LEE 2024-09-18 2044-10-02 $ 31,728.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000352639 TERMINATED 1000000864951 LEE 2020-10-21 2040-11-04 $ 9,700.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000107181 TERMINATED 1000000858950 LEE 2020-02-03 2040-02-19 $ 13,017.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000789428 TERMINATED 1000000850012 LEE 2019-11-25 2039-12-04 $ 11,076.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-04-25
LC Amendment 2018-05-21
Reg. Agent Resignation 2018-05-21
CORLCDSMEM 2018-05-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774278500 2021-02-19 0455 PPS 1320 Business Way, Lehigh Acres, FL, 33936-6063
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85694
Loan Approval Amount (current) 85694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6063
Project Congressional District FL-17
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86353.73
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State