Search icon

WELLINGTON EATS, LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON EATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON EATS, 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: 21 Apr 2017 (8 years ago)
Document Number: L17000089222
FEI/EIN Number 82-1365083

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

Mail Address: 1032 E BRANDON BLVD, Brandon, FL, 33511, US
Address: 2605 S STATE ROAD 7 #410, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA THIAGO Manager 3948 Trammel Dr, Cumming, GA, 30041
WELTZIN RAYMOND Agent 1684 SW JAMESPORT DR, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092186 MOE'S SOUTHWEST GRILL ACTIVE 2024-08-02 2029-12-31 - 1032 E BRANDON BLVD, #8268, BRANDON, FL, 33511
G17000068639 MOE'S SOUTHWEST GRILL EXPIRED 2017-06-22 2022-12-31 - 340 S LEMON AVE #8680, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 2605 S STATE ROAD 7 #410, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 2605 S STATE ROAD 7 #410, WELLINGTON, FL 33414 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000801272 TERMINATED 1000000848393 PALM BEACH 2019-11-13 2029-12-11 $ 388.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
51255.00
Total Face Value Of Loan:
51255.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49992.29
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51255
Current Approval Amount:
51255
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51933.25

Date of last update: 01 Jun 2025

Sources: Florida Department of State