Search icon

SEGUROS MARIA DEBES LLC - Florida Company Profile

Company Details

Entity Name: SEGUROS MARIA DEBES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEGUROS MARIA DEBES 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: 02 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L17000097699
FEI/EIN Number 82-1440802

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

Address: 16910 PEACEFUL VALLEY DR, WIMAUMA, FL, 33598, US
Mail Address: 16910 PEACEFUL VALLEY DR, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA DEBES Authorized Member 16910 PEACEFUL VALLEY DR, WIMAUMA, FL, 33598
MARIA DEBES Agent 16910 PEACEFUL VALLEY DR, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-12 MARIA, DEBES -
NAME CHANGE AMENDMENT 2019-03-08 SEGUROS MARIA DEBES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 16910 PEACEFUL VALLEY DR, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2018-03-15 16910 PEACEFUL VALLEY DR, WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 16910 PEACEFUL VALLEY DR, WIMAUMA, FL 33598 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
Name Change 2019-03-08
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260757302 2020-04-28 0455 PPP 16910 Peaceful Valley Dr, WIMAUMA, FL, 33598-3710
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WIMAUMA, HILLSBOROUGH, FL, 33598-3710
Project Congressional District FL-16
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8258.19
Forgiveness Paid Date 2021-01-25
5513878405 2021-02-08 0455 PPS 16910 Peaceful Valley Dr, Wimauma, FL, 33598-3710
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-3710
Project Congressional District FL-16
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6335.1
Forgiveness Paid Date 2022-07-26

Date of last update: 03 May 2025

Sources: Florida Department of State