Search icon

SANTIAGO'S KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: SANTIAGO'S KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIAGO'S KITCHEN 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: 30 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000185499
FEI/EIN Number 822655449

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

Address: 1080 EAST ALFRED ST., TAVARES, FL, 32778, US
Mail Address: 1080 EAST ALFRED ST., TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA LUIS N Member 1080 EAST ALFRED ST, TAVARES, FL, 32778
FLORIDA GROUP OF REGISTERED AGENTS INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054257 HAVANA 1959 CUBAN CUISINE ACTIVE 2023-04-29 2028-12-31 - 1080 E ALFRED ST, TAVARES, FL, 32778
G21000113563 DELICIAS CUBANAS RESTAURANT ACTIVE 2021-09-02 2026-12-31 - 1080 E ALFRED ST, TAVARES, FL, 32778
G21000112428 DELICIAS DE CUBA RESTAURANT ACTIVE 2021-08-30 2026-12-31 - 1082 E ALFRED ST, TAVARES, FL, 32778
G21000069842 OLE SPANISH TAPAS RESTAURANT ACTIVE 2021-05-23 2026-12-31 - 132-134 WEST RUBY STREET, TAVARES, FL, 32778
G17000099766 HAVANA 1959 CUBAN CUISINE EXPIRED 2017-08-31 2022-12-31 - 1080 EAST ALFRED ST, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 FLORIDA GROUP OF REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
LC AMENDMENT 2021-05-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
LC Amendment 2021-05-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7101067710 2020-05-01 0491 PPP 1080 E ALFRED ST, TAVARES, FL, 32778-3404
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) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description New Business or 2 years or less
Project Address TAVARES, LAKE, FL, 32778-3404
Project Congressional District FL-11
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20171.51
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State