Search icon

SAN JULIAN'S-HILLS COFFEE LLC - Florida Company Profile

Company Details

Entity Name: SAN JULIAN'S-HILLS COFFEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN JULIAN'S-HILLS COFFEE 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: 03 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000202962
FEI/EIN Number 81-4323097

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

Address: 110 S Orlando Ave, Winter Park, FL, 32789, US
Mail Address: 110 S Orlando Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ HEDDY Manager 4553 ROSS LANIER LN, KISSIMMEE, FL, 34758
RAMOS HECTOR Manager 4553 ROSS LANIER LN, KISSIMMEE, FL, 34758
ALVAREZ ELIANA Manager 64 MAHER RD, STAMFORD, CT, 06902
RAMOS HECTOR Agent 4553 ROSS LANIER LN, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 110 S Orlando Ave, Suite 4, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-05-26 110 S Orlando Ave, Suite 4, Winter Park, FL 32789 -
LC STMNT OF RA/RO CHG 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 RAMOS, HECTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000627475 ACTIVE 1000000908054 ORANGE 2021-11-19 2041-12-08 $ 346.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-05-17
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024618909 2021-04-27 0491 PPS 110 S Orlando Ave Ste 4, Winter Park, FL, 32789-3656
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5071
Loan Approval Amount (current) 5071
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 Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3656
Project Congressional District FL-10
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity 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 5097.34
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State