Search icon

LA BELLE CARIBBEAN RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: LA BELLE CARIBBEAN RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA BELLE CARIBBEAN RESTAURANT, 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: 12 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000254098
FEI/EIN Number 82-3687997

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

Address: 7400 Southland Blvd Suite 107, ORLANDO, FL, 32809, US
Mail Address: 7400 Southland Blvd Suite 107, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE FILS KESNEL Manager 7400 Southland Blvd Suite 107, ORLANDO, FL, 32809
Telfort Dieula Manager 7400 Southland Blvd Suite 107, Florida, FL, 32809
Telfort Dieula Agent 7400 Southland Blvd Suite 107, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-11 Telfort, Dieula -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 7400 Southland Blvd Suite 107, ORLANDO, FL 32809 -
REINSTATEMENT 2019-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 7400 Southland Blvd Suite 107, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-12-17 7400 Southland Blvd Suite 107, ORLANDO, FL 32809 -
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000021806 ACTIVE 1000000972101 ORANGE 2023-12-26 2044-01-10 $ 20,203.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000471112 ACTIVE 1000000934474 ORANGE 2022-09-27 2042-10-05 $ 8,139.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000334815 ACTIVE 1000000926999 ORANGE 2022-06-27 2042-07-13 $ 3,284.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000000190 ACTIVE 2021-CC-008516-O CTY, CRT, ORANGE CTY, FLORIDA 2022-02-11 2028-01-03 $$9,112.90 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 4392 SW 34TH STREET, ORLANDO, FLORIDA 32801
J22000110512 ACTIVE 2021-CC-013097 COUNTY COURT, ORANGE COUNTY 2022-02-11 2027-03-09 $10,280.11 C & B INTERNATIONAL TRADING GROUP, INC., 7548 CURRENCY DRIVE, ORLANDO, FLORIDA 32809
J21000127203 ACTIVE 1000000879408 ORANGE 2021-03-16 2041-03-24 $ 1,075.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000712727 TERMINATED 1000000843847 ORANGE 2019-10-22 2039-10-30 $ 8,677.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000277176 TERMINATED 1000000821657 ORANGE 2019-04-05 2039-04-17 $ 1,204.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622365 TERMINATED 1000000794602 ORANGE 2018-08-22 2028-09-05 $ 397.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622357 TERMINATED 1000000794601 ORANGE 2018-08-21 2038-09-05 $ 1,097.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-12-17
DEBIT MEMO# 036402-D 2019-08-26
ANNUAL REPORT [CANCELLED] 2019-02-11
REINSTATEMENT [CANCELLED] 2018-10-20
Florida Limited Liability 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7233067407 2020-05-16 0491 PPP 7400 SOUTHLAND BLVD STE 108, ORLANDO, FL, 32809-6971
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 926
Loan Approval Amount (current) 926
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 Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-6971
Project Congressional District FL-10
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 934.25
Forgiveness Paid Date 2021-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State