Search icon

SANTIAGO'S RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: SANTIAGO'S RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIAGO'S 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: 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: 22 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L19000023713
FEI/EIN Number 83-3682010

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

Address: 16640 Cagan Crossing Blvd, Suite 301, Clermont, FL, 34714, US
Mail Address: 16640 Cagan Crossing Blvd, Suite 301, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES CHRISTIAN Manager 16640 Cagan Crossing Blvd, Clermont, FL, 34714
TAVARES JOSE Manager 16640 Cagan Crossing Blvd, Clermont, FL, 34714
Tavares Christian Agent 16640 Cagan Crossing Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 16640 Cagan Crossing Blvd, Suite 301, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Tavares, Christian -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 16640 Cagan Crossing Blvd, Suite 301, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 16640 Cagan Crossing Blvd, Suite 301, Clermont, FL 34714 -
LC AMENDMENT 2019-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-12
LC Amendment 2019-03-15
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626117701 2020-05-01 0491 PPP 16640 Cagan Crossing Blvd 301, CLERMONT, FL, 34714
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40385.47
Forgiveness Paid Date 2021-04-21
5926598805 2021-04-19 0455 PPS 3167 Hanging Moss Cir, Kissimmee, FL, 34741-7625
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26491
Loan Approval Amount (current) 26491
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, 34741-7625
Project Congressional District FL-09
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26607.1
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State