Search icon

FLORIDA MONSTER CHEF, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MONSTER CHEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MONSTER CHEF, 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: 08 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L17000231831
FEI/EIN Number 82-3373404

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

Mail Address: 5354 BAY SIDE DR., ORLANDO, FL, 32819
Address: 7533 W SAND LAKE ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERO SHAUN Member 7533 W SAND LAKE ROAD, ORLANDO, FL, 32819
LOPEZ JAYSON Agent 5354 BAY SIDE DR., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045027 VINES GRILLE & WINE BAR EXPIRED 2014-05-06 2024-12-31 - 7533 WEST SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 5354 BAY SIDE DR., ORLANDO, FL 32819 -
LC DISSOCIATION MEM 2023-05-15 - -
REGISTERED AGENT NAME CHANGED 2023-05-06 LOPEZ, JAYSON -

Documents

Name Date
ANNUAL REPORT 2024-02-06
LC Amendment 2024-01-16
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-07-31
Reg. Agent Resignation 2023-05-15
CORLCDSMEM 2023-05-15
AMENDED ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1650918402 2021-02-02 0491 PPS 7533 W Sand Lake Rd, Orlando, FL, 32819-5109
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286205
Loan Approval Amount (current) 286205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-5109
Project Congressional District FL-11
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288287.94
Forgiveness Paid Date 2021-10-26
5421867104 2020-04-13 0491 PPP 7533 W. SAND LAKE RD, ORLANDO, FL, 32819-5109
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204400
Loan Approval Amount (current) 204400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-5109
Project Congressional District FL-11
Number of Employees 48
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206199.86
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State