Search icon

MARIBEL TORRES LLC - Florida Company Profile

Company Details

Entity Name: MARIBEL TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIBEL TORRES 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: 17 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L19000234561
FEI/EIN Number 20-3924389

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

Address: 1775 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953, US
Mail Address: 1775 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARIBEL Manager 4206 Birkdale Drive, Fort Pierce, FL, 34947
TORRES MARIBEL Authorized Member 4206 Birkddale Drive, Fort Pierce, FL, 34947
TORRES MARIBEL Agent 1775 SW GATLIN BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-06-23 MARIBEL TORRES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 1775 SW GATLIN BLVD, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-06-23 1775 SW GATLIN BLVD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2023-06-23 TORRES, MARIBEL -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 1775 SW GATLIN BLVD, PORT ST LUCIE, FL 34953 -
LC NAME CHANGE 2019-09-30 MARIBEL TORRES SCHNUER LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-02
LC Amendment and Name Change 2023-06-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
LC Name Change 2019-09-30
Florida Limited Liability 2019-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991507801 2020-05-27 0455 PPP 5700 SW 127TH AVE APT 1272, MIAMI, FL, 33183-1422
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33183-1422
Project Congressional District FL-28
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2430.33
Forgiveness Paid Date 2021-09-07
6022458800 2021-04-19 0491 PPS 3126 Corrine Dr, Orlando, FL, 32803-2206
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2206
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20999.09
Forgiveness Paid Date 2022-02-10
5288298607 2021-03-20 0491 PPP 3126 Corrine Dr, Orlando, FL, 32803-2206
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2206
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20930.22
Forgiveness Paid Date 2021-09-14
2371977404 2020-05-05 0491 PPP 821 W HWY 50, Clermont, FL, 34711
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2954.75
Loan Approval Amount (current) 2954.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2987.13
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State