Search icon

GUILLERMO RIBEYRO LLC - Florida Company Profile

Company Details

Entity Name: GUILLERMO RIBEYRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUILLERMO RIBEYRO 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: 09 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000190812
FEI/EIN Number 83-1517069

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

Address: 11835 Tidal Alley, Orlando, FL, 32832, US
Mail Address: 11835 Tidal Alley, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEYRO GUILLERMO Owner 11835 Tidal Alley, Orlando, FL, 32832
De Abreu Karla V Vice President 11835 Tidal Alley, Orlando, FL, 32832
De Abreu Carlos F Manager 11835 Tidal Alley, Orlando, FL, 32832
Ribeyro Guillermo Agent 11835 Tidal Alley, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-15 Ribeyro, Guillermo -
REGISTERED AGENT ADDRESS CHANGED 2021-12-11 11835 Tidal Alley, Orlando, FL 32832 -
REINSTATEMENT 2021-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-11 11835 Tidal Alley, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-12-11 11835 Tidal Alley, Orlando, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-09-15
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-11
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999028004 2020-06-29 0455 PPP 321 AVENT PL, DAVENPORT, FL, 33896-5516
Loan Status Date 2023-02-24
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVENPORT, POLK, FL, 33896-5516
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2423298400 2021-02-03 0455 PPS 321 Avent Pl, Davenport, FL, 33896-5546
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14237
Loan Approval Amount (current) 14237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33896-5546
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14382.53
Forgiveness Paid Date 2022-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State