Search icon

AVON PARK DINER LLC - Florida Company Profile

Company Details

Entity Name: AVON PARK DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVON PARK DINER 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: 01 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L18000232301
FEI/EIN Number 83-2070816

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

Address: 449 FISH HAWK DR, WINTER HAVEN, FL, 33884, US
Mail Address: 449 FISH HAWK DR, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA JOSE M Authorized Member 449 FISH HAWK DR, WINTER HAVEN, FL, 33884
LUNA JOSE Agent 449 FISH HAWK DR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 449 FISH HAWK DR, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-01-10 449 FISH HAWK DR, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2023-01-10 LUNA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 449 FISH HAWK DR, WINTER HAVEN, FL 33884 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571168306 2021-01-19 0455 PPS 610 US Highway 27 S, Avon Park, FL, 33825-3548
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99250.06
Loan Approval Amount (current) 99250.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Avon Park, HIGHLANDS, FL, 33825-3548
Project Congressional District FL-18
Number of Employees 37
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99627.76
Forgiveness Paid Date 2021-06-15
4285947104 2020-04-13 0455 PPP 610 US HIGHWAY 27 S, AVON PARK, FL, 33825-3548
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61729.02
Loan Approval Amount (current) 61729.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AVON PARK, HIGHLANDS, FL, 33825-3548
Project Congressional District FL-18
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62238.28
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State