Search icon

LOS CABOS RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: LOS CABOS RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS CABOS RESTAURANT 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: 28 Jul 2017 (8 years ago)
Document Number: L17000161913
FEI/EIN Number 82-2325051

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

Address: 2252 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744, US
Mail Address: 2252 E. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ANTONIO P Manager 11183 ROZ WAY, OXFORD, FL, 34484
ESCALERA BENIGNO Manager 33627 TERRAGONA DR, SORRENTO, FL, 32776
GONZALEZ VICTOR Manager 208 HANGING MOSS LN, LADY LAKE, FL, 32159
REYES ANTONIO Agent 11183 ROZ WAY, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087705 LOS CABOS CUBAN & MEXICAN GRILL EXPIRED 2017-08-10 2022-12-31 - 2252 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-22 2252 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 11183 ROZ WAY, OXFORD, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 2252 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000620672 TERMINATED 1000000839721 OSCEOLA 2019-09-12 2039-09-18 $ 5,394.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-15
Florida Limited Liability 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262167305 2020-04-29 0455 PPP 2252 E Irlo Bronson Memorial Highway, Kissimmee, FL, 34744-4421
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) 52746.75
Loan Approval Amount (current) 52746.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4421
Project Congressional District FL-09
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53308.9
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State