Search icon

T.O.P.L.E.S.S TACOS AND MORE LLC - Florida Company Profile

Company Details

Entity Name: T.O.P.L.E.S.S TACOS AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.O.P.L.E.S.S TACOS AND MORE 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: 18 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L18000149800
FEI/EIN Number 82-1471203

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

Address: 439 Lincoln ave, Tarpon Springs, FL, 34689, US
Mail Address: 439 Lincoln ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Andrew Auth 439 Lincoln ave, Tarpon Springs, FL, 34689
Medina Andrew Agent 439 Lincoln ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 439 Lincoln ave, Tarpon Springs, FL 34689 -
REINSTATEMENT 2023-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 439 Lincoln ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-10-11 439 Lincoln ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2023-10-11 Medina, Andrew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-10-11
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3723447408 2020-05-07 0455 PPP 4607 MILE STRETCH DR, HOLIDAY, FL, 34652
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13426
Loan Approval Amount (current) 13426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLIDAY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13614.33
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State