Search icon

AVILA LATIN FOOD LLC - Florida Company Profile

Company Details

Entity Name: AVILA LATIN FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVILA LATIN FOOD 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000075773
FEI/EIN Number 82-1122752

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

Address: 12256 PESCARA LANE, ORLANDO, FL, 32827, US
Mail Address: 12256 PESCARA LANE, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL GIUDICE SIDONIA Manager 12256 PESCARA LANE, ORLANDO, FL, 32827
KHOURI CARLOS Manager 12256 PESCARA LANE, ORLANDO, FL, 32827
KHOURI CARLOS Agent 12256 PESCARA LANE, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 12256 PESCARA LANE, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 12256 PESCARA LANE, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-07-17 12256 PESCARA LANE, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-07-17 KHOURI, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-17
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802498508 2021-03-04 0491 PPP 12256 Pescara Ln N/A, Orlando, FL, 32827-7182
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11881
Loan Approval Amount (current) 11881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7182
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11942.2
Forgiveness Paid Date 2021-09-14
1655628800 2021-04-10 0491 PPS 12256 Pescara Ln N/A, Orlando, FL, 32827-7182
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11880
Loan Approval Amount (current) 11880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7182
Project Congressional District FL-09
Number of Employees 1
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11929.15
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State