Search icon

EL ZOCALO RESTAURANTE MEXICANO LLC

Company Details

Entity Name: EL ZOCALO RESTAURANTE MEXICANO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 82-0592044
Address: 406 SANFORD AVENUE, SANFORD, FL 32771
Mail Address: 406 Sanford Ave, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALCANTARA, LURYS Agent 2017 S FRENCH AVE, SANFORD, FL 32771

Authorized Member

Name Role Address
Alcantara, Lurys S Authorized Member 2017 S French Avenue, 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 No data 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 No data
LC AMENDMENT 2021-04-28 No data No data
LC AMENDMENT 2020-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-21 ALCANTARA, LURYS No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 2017 S FRENCH AVE, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 406 SANFORD AVENUE, SANFORD, FL 32771 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6566568502 2021-03-04 0491 PPS 406 Sanford Ave, Sanford, FL, 32771-1971
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60037
Loan Approval Amount (current) 60037
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1971
Project Congressional District FL-07
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60518.94
Forgiveness Paid Date 2022-01-03
6917577904 2020-06-16 0491 PPP 406 Sanford Ave, Sanford, FL, 32771
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42883.75
Loan Approval Amount (current) 42883.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43106.36
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State