Search icon

TIPSY TACO CANTINA, LLC - Florida Company Profile

Company Details

Entity Name: TIPSY TACO CANTINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIPSY TACO CANTINA, 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: 11 Dec 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L17000253098
FEI/EIN Number 82-3763757

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

Address: 348 GEORGETOWN DR., DAYTONA BEACH, FL, 32118, US
Mail Address: 348 GEORGETOWN DR., DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS MICHAEL Manager 348 GEORGETOWN DRIVE, DAYTONA BEACH, FL, 32118
Lucas Britney Manager 348 GEORGETOWN DR., DAYTONA BEACH, FL, 32118
Lucas Michael JOwner Agent 348 GEORGETOWN DR., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-08 Lucas, Michael J, Owner -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 348 GEORGETOWN DR., DAYTONA BEACH, FL 32118 -
LC NAME CHANGE 2017-12-18 TIPSY TACO CANTINA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
LC Name Change 2017-12-18
Florida Limited Liability 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770488300 2021-01-19 0491 PPS 746 S Atlantic Ave, Ormond Beach, FL, 32176-7881
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-7881
Project Congressional District FL-06
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70816.99
Forgiveness Paid Date 2022-03-22
4627997109 2020-04-13 0491 PPP 746 South Atlantic Ave, Ormond Beach, FL, 32176
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-0001
Project Congressional District FL-06
Number of Employees 20
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73097.88
Forgiveness Paid Date 2021-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State