Search icon

TEQUILA GAS STATION, LLC - Florida Company Profile

Company Details

Entity Name: TEQUILA GAS STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEQUILA GAS STATION, 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: 08 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000097085
FEI/EIN Number 38-4116774

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

Address: 1909 TYLER ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1909 TYLER ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMA OSCAR ANTONIO Manager 3323 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160
BASSO CAROLINA PAOLA Manager 3323 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160
LA MANNA MARCELO Manager 1909 TYLER ST #502, HOLLYWOOD, FL, 33020
RAMA OSCAR ANTONIO Agent 1909 TYLER ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1909 TYLER ST, SUITE 502, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1909 TYLER ST, SUITE 502, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-01-30 1909 TYLER ST, SUITE 502, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-01-30 RAMA , OSCAR ANTONIO -
LC AMENDMENT 2019-08-26 - -
LC AMENDMENT 2019-06-20 - -
LC AMENDMENT 2019-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000607143 ACTIVE 1000000970317 PALM BEACH 2023-11-16 2033-12-13 $ 956.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000607135 ACTIVE 1000000970316 PALM BEACH 2023-11-15 2043-12-13 $ 20,169.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-02-03
LC Amendment 2019-08-26
LC Amendment 2019-06-20
LC Amendment 2019-05-29
Florida Limited Liability 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671087309 2020-05-01 0455 PPP 1909 TYLER ST STE 502, HOLLYWOOD, FL, 33020-4563
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9580
Loan Approval Amount (current) 9580
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-4563
Project Congressional District FL-25
Number of Employees 7
NAICS code 447110
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 9685.85
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State