Search icon

GARITO & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GARITO & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARITO & COMPANY, 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: 25 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L15000110906
FEI/EIN Number 47-4389343

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

Mail Address: 14 E Washington St, Orlando, FL, 32801, US
Address: 14 E Washington St, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARITO TIMOTHY Manager 14 E Washington St, Orlando, FL, 32801
GARITO TIMOTHY Agent 14 E Washington St, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Garito Holding Company LLC -
CHANGE OF MAILING ADDRESS 2020-05-11 14 E Washington St, 402, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 14 E Washington St, 402, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 14 E Washington St, 402, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-10-14 GARITO, TIMOTHY -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953558604 2021-03-17 0491 PPS 14 E Washington St Ste 402, Orlando, FL, 32801-2320
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24962
Loan Approval Amount (current) 24962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2320
Project Congressional District FL-10
Number of Employees 12
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25195.89
Forgiveness Paid Date 2022-03-02
9608117002 2020-04-09 0491 PPP 14 E WASHINGTON ST Suite 402, ORLANDO, FL, 32801-2311
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2311
Project Congressional District FL-10
Number of Employees 8
NAICS code 531190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32412.05
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State