Search icon

EL BORREGO RESTAURANT LLC

Company Details

Entity Name: EL BORREGO RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Oct 2018 (6 years ago)
Date of dissolution: 30 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2024 (6 months ago)
Document Number: L18000243443
FEI/EIN Number APPLIED FOR
Address: 5770 W. IRLO BRONSON MEMORIAL HIGHWAY, Suite 144, KISSIMMEE, FL 34746
Mail Address: 5770 W. IRLO BRONSON MEMORIAL HIGHWAY, Suite 144, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BRIAN , OVALLES Agent 5770 W IRLO BRON MEMORIAL HWY S 144, KISSIMMEE, FL 34746

Manager

Name Role Address
OVALLES, BRIAN Manager 5770 W. IRLO BRONSON MEMORIAL HIGHWAY, Suite 144 KISSIMMEE, FL 34746

Authorized Member

Name Role Address
TAYLOR , DAVID Authorized Member 5770 W IRLO BRON MEMORIAL HWY S 14, SUITE 144 KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121443 EL BORREGO EXPIRED 2018-11-12 2023-12-31 No data 5770 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-12 BRIAN , OVALLES No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 5770 W IRLO BRON MEMORIAL HWY S 144, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 5770 W. IRLO BRONSON MEMORIAL HIGHWAY, Suite 144, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2022-04-06 5770 W. IRLO BRONSON MEMORIAL HIGHWAY, Suite 144, KISSIMMEE, FL 34746 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-30
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9996708304 2021-01-31 0455 PPS 5770 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-4732
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47250
Loan Approval Amount (current) 47250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4732
Project Congressional District FL-09
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47556.13
Forgiveness Paid Date 2021-09-29
2334017704 2020-05-01 0455 PPP 5770 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30282
Loan Approval Amount (current) 30282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 80
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30549.91
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State