Search icon

LA FAMILIA SNS LLC

Company Details

Entity Name: LA FAMILIA SNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 May 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L19000125483
FEI/EIN Number 84-4802000
Address: 12163 S. APOPKA VINELAND RD, ORLANDO, FL 32836
Mail Address: 12163 S. APOPKA VINELAND RD, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA FMAILIA SNS LLC 2022 844802000 2023-10-04 LA FAMILIA SNS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 722513
Sponsor’s telephone number 2035581659
Plan sponsor’s address 12163 S APOPKA VINELAND RD, ORLANDO, FL, 32836

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ERIKA TORRES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Carreon Vazquez , ERIKA Agent 1138 Boardwalk Pl, Kissimmee, FL 34747

Authorized Member

Name Role Address
Carreon Vázquez , Erika Authorized Member 12163 S. APOPKA VINELAND RD, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Carreon Vazquez , ERIKA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1138 Boardwalk Pl, Kissimmee, FL 34747 No data
LC AMENDMENT AND NAME CHANGE 2019-05-24 LA FAMILIA SNS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000641013 ACTIVE 1000000909345 ORANGE 2021-12-03 2031-12-15 $ 3,169.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
LC Amendment and Name Change 2019-05-24
Florida Limited Liability 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281607400 2020-05-04 0491 PPP 12163 s Apopka Vineland rd, ORLANDO, FL, 32836
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190500
Loan Approval Amount (current) 190500
Undisbursed Amount 0
Franchise Name Steak n Shake By Biglari
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193641.95
Forgiveness Paid Date 2022-01-04
3775268607 2021-03-17 0491 PPS 12163 S Apopka Vineland Rd, Orlando, FL, 32836-6802
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117596.5
Loan Approval Amount (current) 117596.5
Undisbursed Amount 0
Franchise Name Steak n Shake By Biglari
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6802
Project Congressional District FL-11
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118476.06
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State