Search icon

PERU FUSION LLC - Florida Company Profile

Company Details

Entity Name: PERU FUSION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERU FUSION 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: 17 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000152499
FEI/EIN Number 82-2941719

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

Address: 2270 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 2270 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADVIN SAL Manager 197 OAK LAKE DR., SPRING HILL, FL, 34608
RADVIN SAL Agent 197 OAK LAKE DR, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129198 AZTECA MEXICAN RESTAURANT EXPIRED 2017-11-27 2022-12-31 - 197 OAK LAKE DRIVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 RADVIN, SAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000379275 TERMINATED 1000000895995 HERNANDO 2021-07-22 2041-07-28 $ 1,101.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000379283 TERMINATED 1000000895996 HERNANDO 2021-07-22 2031-07-28 $ 490.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000183539 ACTIVE 1000000862433 HERNANDO 2020-03-05 2040-03-25 $ 1,977.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-25
LC Amendment 2017-11-27
Florida Limited Liability 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9571687309 2020-05-02 0491 PPP 2270 COMMERCIAL WAY, SPRING HILL, FL, 34606-3810
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27497
Loan Approval Amount (current) 27497
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-3810
Project Congressional District FL-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27741.84
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State