Search icon

TASTY LEMON LLC - Florida Company Profile

Company Details

Entity Name: TASTY LEMON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTY LEMON 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: 08 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L16000111132
FEI/EIN Number 47-4549762

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

Address: Plaza de Sol, 3831 W Vine St, KISSIMMEE, FL, 34741, US
Mail Address: Plaza del Sol, 3831 W Vine ST, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS RSR Manager 4358 Fox Glen Loop, KISSIMMEE, FL, 34746
Rosario Nancy Manager 4358 Fox Glen Loop, KISSIMMEE, FL, 34746
PEREZ LUIS R Agent 4358 Fox Glen Loop, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 Plaza de Sol, 3831 W Vine St, #52, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 Plaza de Sol, 3831 W Vine St, #52, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 4358 Fox Glen Loop, Kissimmee, FL 34746 -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-22
LC Amendment 2017-07-31
ANNUAL REPORT 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780307207 2020-04-16 0455 PPP 3831 W Vine ST - K1, Kissimmee, FL, 34741
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16126
Loan Approval Amount (current) 16126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16352.21
Forgiveness Paid Date 2021-09-14
8595798401 2021-02-13 0455 PPS 3831 W Vine St Ste K1, Kissimmee, FL, 34741-4623
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22577
Loan Approval Amount (current) 22577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4623
Project Congressional District FL-09
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22785.45
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State