Search icon

ESTRELLITAS DEL MAR, LLC - Florida Company Profile

Company Details

Entity Name: ESTRELLITAS DEL MAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTRELLITAS DEL MAR, 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000121132
FEI/EIN Number 84-2219727

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

Address: 660 CRANDON BLVD STE 110, KEY BISCAYNE, FL, 33149, US
Mail Address: 660 CRANDON BLVD STE 110, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VINISE SERVICES LLC Manager
VINISE SERVICES LLC Agent
ETLT OFTEN, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 680 Allendale Road, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 660 CRANDON BLVD STE 110, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-03-09 660 CRANDON BLVD STE 110, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Vinise Services LLC -
LC AMENDMENT 2019-09-03 - -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-09
LC Amendment 2019-09-03
REINSTATEMENT 2019-06-24
Florida Limited Liability 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672817808 2020-05-28 0455 PPP 660 Crandon Boulevard 110-160, Key Biscayne, FL, 33149-2000
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25205.75
Loan Approval Amount (current) 25205.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-2000
Project Congressional District FL-27
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25441.92
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State