Search icon

RODEO DINER SC LLC - Florida Company Profile

Company Details

Entity Name: RODEO DINER SC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODEO DINER SC 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: 26 Dec 2018 (6 years ago)
Date of dissolution: 26 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: L19000000842
FEI/EIN Number 833015473

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

Address: 4221 13TH ST, ST CLOUD, FL, 34769, US
Mail Address: 8600 COMMODITY CIR, STE 131, ORLANDO, FL, 32819, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGHONEMY AHMED Manager 3520 MT VERNON WAY, KISSIMMEE, FL, 34741
Martin James Manager 731 Shore Dr, kissimmee, FL, 34744
ELGHONEMY AHMED Agent 3520 MT VERNON WAY, KISSIMMEE, FL, 34741
GTB REAL ESTATE INVESTMENT LLC Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-26 - -
LC AMENDMENT 2019-10-18 - -
CHANGE OF MAILING ADDRESS 2019-10-18 4221 13TH ST, ST CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-10-18 ELGHONEMY, AHMED -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 3520 MT VERNON WAY, KISSIMMEE, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-26
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-24
LC Amendment 2019-10-18
Florida Limited Liability 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901838504 2021-03-02 0455 PPS 4221 13th St, Saint Cloud, FL, 34769-6732
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70805
Loan Approval Amount (current) 70805
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 Saint Cloud, OSCEOLA, FL, 34769-6732
Project Congressional District FL-09
Number of Employees 18
NAICS code 722511
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 71146.42
Forgiveness Paid Date 2021-08-26
6542687709 2020-05-01 0455 PPP 4221 13TH ST, SAINT CLOUD, FL, 34769-6732
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-6732
Project Congressional District FL-09
Number of Employees 21
NAICS code 722511
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 51054.05
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State