Search icon

EL TAYTA ON THE BEACH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EL TAYTA ON THE BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL TAYTA ON THE BEACH 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L16000027848
FEI/EIN Number 81-1405942

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

Address: 1721 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009, US
Mail Address: 1721 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUQUE WILKINS T Authorized Person 1721 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
LUQUE WILKINS T Agent 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-20 LUQUE, WILKINS TOMAS -
CHANGE OF MAILING ADDRESS 2022-07-20 1721 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 1721 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 230 SOUTH 28th AVENUE, HOLLYWOOD, FL 33020 -
LC DISSOCIATION MEM 2017-09-18 - -
LC AMENDMENT 2017-09-18 - -
LC AMENDMENT 2016-12-02 - -
LC AMENDMENT 2016-06-06 - -

Documents

Name Date
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
CORLCDSMEM 2017-09-18
LC Amendment 2017-09-18
ANNUAL REPORT 2017-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
65967.00
Total Face Value Of Loan:
65967.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$65,967
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,566.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,827
Utilities: $3,020
Rent: $24,120

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State