Search icon

LOS LAURELES AUTHENTIC MEXICAN AND BAR LLC - Florida Company Profile

Company Details

Entity Name: LOS LAURELES AUTHENTIC MEXICAN AND BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS LAURELES AUTHENTIC MEXICAN AND BAR 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: 10 Oct 2019 (5 years ago)
Document Number: L19000255592
FEI/EIN Number 84-3820089

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

Address: 41-20 CORLEY ISLAND RD, SUITE 300, LEESBURG, FL, 34748
Mail Address: 41-20 CORLEY ISLAND RD, SUITE 300, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ LAURA Manager 1009 lee st, LEESBURG, FL, 34748
ROJAS ALBERTO Manager 1009 lee st, LEESBURG, FL, 34748
ROJAS ALBERTO OWNER Agent 1009 lee st, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1009 lee st, LEESBURG, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350361 TERMINATED 1000000996791 LAKE 2024-05-31 2044-06-05 $ 4,685.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524167202 2020-04-27 0491 PPP 41-20 corley island rd suite 300, leesburg, FL, 34748
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22154.27
Loan Approval Amount (current) 22154.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address leesburg, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22368.53
Forgiveness Paid Date 2021-04-20
7572818506 2021-03-06 0491 PPS 4120 Corley Island Rd Ste 300, Leesburg, FL, 34748-8295
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22154
Loan Approval Amount (current) 22154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8295
Project Congressional District FL-11
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22252.33
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State