Search icon

F&D CANTINA LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: F&D CANTINA LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F&D CANTINA LAKE MARY, 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: 13 Dec 2016 (8 years ago)
Document Number: L16000225245
FEI/EIN Number 81-4684594

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

Mail Address: 850 Palermo Vista Ct, Longwood, FL, 32750, US
Address: 1125 TOWNPARK, AVE, Suite 1071, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON CHARLES E Manager 850 Palermo Vista Ct, Longwood, FL, 32750
ROBINSON CHARLES E Agent 850 Palermo Vista Ct, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048412 F&D CANTINA LAKE MARY EXPIRED 2017-05-03 2022-12-31 - 1125 TOWNPARK AVE, SUITE 1071, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 1125 TOWNPARK, AVE, Suite 1071, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-02-15 1125 TOWNPARK, AVE, Suite 1071, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 850 Palermo Vista Ct, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625888306 2021-01-19 0491 PPS 850 Palermo Vista Ct, Longwood, FL, 32750-3414
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300443
Loan Approval Amount (current) 300443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3414
Project Congressional District FL-07
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303622.69
Forgiveness Paid Date 2022-02-15
4322377306 2020-04-29 0491 PPP 850 PALERMO VISTA CT, LONGWOOD, FL, 32750-3414
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220270
Loan Approval Amount (current) 220270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-3414
Project Congressional District FL-07
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222546.12
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State