Search icon

SANTA FE MEXICAN GRILL LLC - Florida Company Profile

Company Details

Entity Name: SANTA FE MEXICAN GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA FE MEXICAN GRILL 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: 10 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Oct 2015 (10 years ago)
Document Number: L15000154768
FEI/EIN Number 47-5079982

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

Address: 800 CLEARWATER-LARGO ROAD, LARGO, FL, 33770, US
Mail Address: 800 CLEARWATER-LARGO ROAD, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN ESTANISLAO Manager 800 A CLEARWATER-LARGO ROAD, LARGO, FL, 33770
ROMAN ESTANISLAO Agent 800 A CLEARWATER-LARGO ROAD, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-10-30 SANTA FE MEXICAN GRILL LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000305722 ACTIVE 22-CC-067360 DIV. J CTY. CRT. HILLSBOROUGH CTY, FL 2023-05-03 2028-07-05 $2,296.70 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 3735 CORPOREX PARK DRIVE, TAMPA, FLORIDA 33619
J23000116160 ACTIVE 22-CC-06730 DIV. J CTY. CRT. HILLSBOROUGH CTY, FL 2023-01-05 2028-03-21 $2,296.70 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 3735 CORPOREX PARK DRIVE, TAMPA, FLORIDA 33619

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
LC Name Change 2015-10-30

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
63990.00
Total Face Value Of Loan:
63990.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63990
Current Approval Amount:
63990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State