Search icon

ARMANDO'S MEXICAN GRILL, LLC - Florida Company Profile

Company Details

Entity Name: ARMANDO'S MEXICAN GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMANDO'S MEXICAN GRILL, 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: 14 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000036070
FEI/EIN Number 81-5350577

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

Address: 203 OHIO AVENUE N, LIVE OAK, FL, 32064, US
Mail Address: 4678 85TH RD., LIVE OAK, FL, 32060, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORADO LAZARO President 4678 85TH RD., LIVE OAK, FL, 32060
DORADO JAVIER Manager 5711 SW 196TH LANE, SOUTHWEST RANCHES, FL, 33332
DORADO LAZARO Agent 4678 85TH RD., LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 203 OHIO AVENUE N, LIVE OAK, FL 32064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000684876 TERMINATED 1000000844281 SUWANNEE 2019-10-10 2039-10-16 $ 6,488.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-30
LC Amendment 2020-09-17
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603767105 2020-04-13 0491 PPP 203 Ohio Avenue N., LIVE OAK, FL, 32064-2454
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32064-2454
Project Congressional District FL-03
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60363.12
Forgiveness Paid Date 2021-03-23
9038868302 2021-01-30 0491 PPS 4678 85th Rd, Live Oak, FL, 32060-8925
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43893
Loan Approval Amount (current) 64646.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Live Oak, SUWANNEE, FL, 32060-8925
Project Congressional District FL-03
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65235.7
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State