Search icon

EL PRIMERO LLC - Florida Company Profile

Company Details

Entity Name: EL PRIMERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL PRIMERO 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: 17 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: L17000109700
FEI/EIN Number 82-1619402

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

Address: 1016 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
Mail Address: 1016 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANBORR, INC. Manager -
BORREGO ANSBERTO Agent 1016 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744
MANBER, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057522 TACOS MY GUEY ACTIVE 2017-05-23 2027-12-31 - 1016 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-08 - -
LC AMENDMENT 2022-08-25 - -
LC AMENDMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2019-05-29 BORREGO, ANSBERTO -
LC AMENDMENT 2018-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 1016 E OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
LC AMENDMENT 2017-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-16
LC Amendment 2022-09-08
LC Amendment 2022-08-25
ANNUAL REPORT 2022-04-06
LC Amendment 2021-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318097704 2020-05-01 0491 PPP 13526 VILLAGE PARK DR STE 212, ORLANDO, FL, 32837-7685
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-7685
Project Congressional District FL-09
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59113.85
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State