Search icon

EL ZOCALO RESTAURANTE MEXICANO LLC - Florida Company Profile

Company Details

Entity Name: EL ZOCALO RESTAURANTE MEXICANO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL ZOCALO RESTAURANTE MEXICANO 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: 06 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L17000047850
FEI/EIN Number 820592044

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

Address: 406 SANFORD AVENUE, SANFORD, FL, 32771, US
Mail Address: 406 Sanford Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alcantara Lurys S Authorized Member 2017 S French Avenue, Sanford, FL, 32771
ALCANTARA LURYS Agent 2017 S FRENCH AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023497 EL ZOCALO MEXICAN RESTAURANT EXPIRED 2017-03-06 2022-12-31 - 129 W 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-31 406 SANFORD AVENUE, SANFORD, FL 32771 -
LC AMENDMENT 2021-04-28 - -
LC AMENDMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 ALCANTARA, LURYS -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 2017 S FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 406 SANFORD AVENUE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-26
LC Amendment 2021-04-28
ANNUAL REPORT 2021-03-15
LC Amendment 2020-12-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-03-06

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
42883.75
Total Face Value Of Loan:
42883.75

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42883.75
Current Approval Amount:
42883.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43106.36
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60037
Current Approval Amount:
60037
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60518.94

Date of last update: 01 May 2025

Sources: Florida Department of State