Search icon

YES NAKED TACO SOBE, LLC

Company Details

Entity Name: YES NAKED TACO SOBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L15000180898
FEI/EIN Number 81-1058662
Address: 2929 E Commercial BLVD Suite 500, Fort Lauderdale, FL, 33008, US
Mail Address: 2929 E Commercial BLVD Suite 500, Fort Lauderdale, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KASBAR & DELUCIA Agent 3880 Sheridan Street, Hollywood, FL, 33021

Manager

Name Role
RANITSON ENTERTAINMENT CONCEPTS LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 2929 E Commercial BLVD Suite 500, Fort Lauderdale, FL 33008 No data
CHANGE OF MAILING ADDRESS 2024-08-21 2929 E Commercial BLVD Suite 500, Fort Lauderdale, FL 33008 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 3880 Sheridan Street, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 KASBAR & DELUCIA No data
REINSTATEMENT 2017-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CONVERSION 2015-10-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000101561. CONVERSION NUMBER 300000155163

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000242683 TERMINATED 1000000989375 DADE 2024-04-17 2044-04-24 $ 3,697.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-25
Florida Limited Liability 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113058401 2021-02-10 0455 PPS 1111 Collins Ave, Miami Beach, FL, 33139-4604
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 820876
Loan Approval Amount (current) 820876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4604
Project Congressional District FL-24
Number of Employees 60
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 832664.69
Forgiveness Paid Date 2022-07-20
5258667102 2020-04-13 0455 PPP 1111 collins ave, MIAMI BEACH, FL, 33139-4604
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562500
Loan Approval Amount (current) 562500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4604
Project Congressional District FL-24
Number of Employees 68
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 570093.75
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State