Search icon

EL POBLANITO MEXICAN RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: EL POBLANITO MEXICAN RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL POBLANITO MEXICAN RESTAURANT, 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: 18 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000021042
FEI/EIN Number 83-3211817

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

Address: 922 Blanding Blvd, Orange Park, FL, 32065, US
Mail Address: P.O BOX 23042, JACKSONVILLE, FL, 32217, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saenz Daniel Authorized Member 9718 Anders Blvd, JACKSONVILLE, FL, 32246
TAXSMART ACCOUNTING SERVICES LLC Agent -
Gonzalez Roberto Authorized Member 9957 Mooring Dr, Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126765 EL AGAVE AZUL ACTIVE 2021-09-22 2026-12-31 - P.O. BOX 23042, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 9957 Mooring Dr, Unit 502, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 922 Blanding Blvd, #10, Orange Park, FL 32065 -
LC AMENDMENT 2021-06-21 - -
CHANGE OF MAILING ADDRESS 2021-05-31 922 Blanding Blvd, #10, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2021-05-31 TAXSMART ACCOUNTING SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000207447 TERMINATED 1000000987286 CLAY 2024-04-03 2044-04-10 $ 28,221.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-22
LC Amendment 2021-06-21
AMENDED ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-18
Florida Limited Liability 2019-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39632.84
Total Face Value Of Loan:
39632.84
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28129.67
Total Face Value Of Loan:
28129.67

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28129.67
Current Approval Amount:
28129.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28333.13
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39632.84
Current Approval Amount:
39632.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40171.41

Date of last update: 01 Jun 2025

Sources: Florida Department of State