Search icon

TEPUY FAST & EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: TEPUY FAST & EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEPUY FAST & EXPRESS 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: 02 May 2018 (7 years ago)
Document Number: L18000110481
FEI/EIN Number 82-5479691

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

Address: 427 CITRUS TOWER BLVD, Clermont, FL, 34711, US
Mail Address: 7634 TAORMINA WAY, Clermont, FL, 34714, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LABASTIDAS NELSON E Manager 427 CITRUS TOWER BLVD, Clermont, FL, 34711
GONZALEZ LABASTIDAS NELSON E Agent 427 CITRUS TOWER BLVD, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 427 CITRUS TOWER BLVD, UNIT 102, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-03-26 427 CITRUS TOWER BLVD, UNIT 102, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-03-26 GONZALEZ LABASTIDAS, NELSON E -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 427 CITRUS TOWER BLVD, UNIT 102, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585668602 2021-03-18 0491 PPS 8737 Wellesley Lake Dr Apt 302, Orlando, FL, 32818-6308
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-6308
Project Congressional District FL-10
Number of Employees 1
NAICS code 337110
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 20932.31
Forgiveness Paid Date 2021-09-09
4991197406 2020-05-11 0491 PPP 8737 WELLESLEY LAKE DR APT 302, ORLANDO, FL, 32818-6308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5304
Loan Approval Amount (current) 5304
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32818-6308
Project Congressional District FL-10
Number of Employees 2
NAICS code 238290
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 5346
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State