Search icon

AGAVE AZUL WINTER PARK, LLC - Florida Company Profile

Company Details

Entity Name: AGAVE AZUL WINTER PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAVE AZUL WINTER PARK, 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: 10 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L17000209189
FEI/EIN Number 82-3067143

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

Mail Address: 501 N Orlando Ave 313 - 340, Winter Park, FL, 32789, US
Address: 900 S ORLANDO AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JOEL Manager 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703
RIOS JUAN Manager 3771 BRANTLEY PLACE CIR, APOPKA, FL, 32703
RIOS JOEL Agent 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056644 AGAVE AZUL COCINA MEXICANA ACTIVE 2018-05-08 2028-12-31 - 900 SOUTH ORLANDO AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 900 S ORLANDO AVE, WINTER PARK, FL 32789 -
LC AMENDMENT 2018-05-11 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 RIOS, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-18
LC Amendment 2018-05-11
ANNUAL REPORT 2018-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
364172.01
Total Face Value Of Loan:
364172.01
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
241500.00
Total Face Value Of Loan:
241500.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364172.01
Current Approval Amount:
364172.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368845.55
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241500
Current Approval Amount:
241500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243331.38

Date of last update: 03 May 2025

Sources: Florida Department of State