Search icon

GOURMET MARCHE, LLC - Florida Company Profile

Company Details

Entity Name: GOURMET MARCHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOURMET MARCHE, 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: 26 Jun 2015 (10 years ago)
Date of dissolution: 07 Feb 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (4 months ago)
Document Number: L15000112471
FEI/EIN Number 37-1787376

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

Address: 28249 Paseo Dr. Suite 110, Wesley Chapel, FL, 33543, US
Mail Address: 10642 MISTFLOWER LN, TAMPA, FL, 33647, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA PAULA Authorized Member 10642 MISTFLOWER LN, TAMPA, FL, 33647
MORALES LUIS F Authorized Member 10642 MISTFLOWER LN, TAMPA, FL, 33647
AYALA PAULA Agent 10642 MISTFLOWER LN, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003075 VOM FASS WIREGRASS ACTIVE 2021-01-07 2026-12-31 - 10642 MISTFLOWER LN, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 28249 Paseo Dr. Suite 110, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2017-02-13 AYALA, PAULA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 10642 MISTFLOWER LN, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2016-02-09 28249 Paseo Dr. Suite 110, Wesley Chapel, FL 33543 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
29959.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
27002.00
Total Face Value Of Loan:
27002.00
Date:
2020-05-03
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:
8247.00
Total Face Value Of Loan:
8247.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27002
Current Approval Amount:
27002
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27131.01
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8247
Current Approval Amount:
8247
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8306.42

Date of last update: 01 Jun 2025

Sources: Florida Department of State