Search icon

TAMARAC CORRAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMARAC CORRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMARAC CORRAL, 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: 02 Apr 2018 (7 years ago)
Date of dissolution: 17 Dec 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (7 months ago)
Document Number: L18000083060
FEI/EIN Number 825416454

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

Address: 1025 Paladin Ct, Orlando, FL, 32812, US
Mail Address: 1025 Paladin Ct, Orlando, FL, 32812, US
ZIP code: 32812
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAMA HOSSEIN Manager 8153 LAKE SERENE DRIVE, ORLANDO, FL, 32836
OLAMA Fred Agent 1025 Paladin Ct, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069827 TAMARAC CORRAL, LLC DBA GOLDEN CORRAL RESTAURANTS EXPIRED 2018-06-20 2023-12-31 - 8153 LAKE SERENE DRIVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REINSTATEMENT 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1025 Paladin Ct, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2024-04-24 OLAMA, Fred -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1025 Paladin Ct, Orlando, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-31 1025 Paladin Ct, Orlando, FL 32812 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-04-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
-51800.00
Total Face Value Of Loan:
381600.00
Date:
2020-05-21
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:
2020-04-14
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:
277600.00
Total Face Value Of Loan:
277600.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$277,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$282,368.64
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $277,600
Jobs Reported:
38
Initial Approval Amount:
$433,400
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$381,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,881.2
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $381,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State