Search icon

FUEGO INDIO LLC - Florida Company Profile

Company Details

Entity Name: FUEGO INDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUEGO INDIO 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: 07 Nov 2017 (8 years ago)
Document Number: L17000230461
FEI/EIN Number 82-3358002

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

Address: 981 E Eau Gallie Blvd, Indian Harbour Beach, FL, 32937, US
Mail Address: 981 E Eau Gallie Blvd, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Britt H Manager 440 Forest Trace Circle, Titusville, FL, 32780
Diaz Jeffrey A Manager 440 Forest Trace Circle, Titusville, FL, 32780
HARTMAN BRANNAN A Manager 1140 HUMPHREY BLVD., DELTONA, FL, 32738
DIAZ JEFFREY A Agent 440 Forest Trace Circle, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094356 FIREHOUSE SUBS EXPIRED 2018-08-23 2023-12-31 - 8645 GRANDEE DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 981 E Eau Gallie Blvd, Suite B, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2020-03-19 981 E Eau Gallie Blvd, Suite B, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 440 Forest Trace Circle, Titusville, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-15
Florida Limited Liability 2017-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27000.00
Total Face Value Of Loan:
27000.00
Date:
2018-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
349900.00
Total Face Value Of Loan:
349900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27198.75

Date of last update: 01 Jun 2025

Sources: Florida Department of State