Search icon

LOS CATALAN LLC - Florida Company Profile

Company Details

Entity Name: LOS CATALAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS CATALAN 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: 20 Nov 2019 (6 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L19000288548
FEI/EIN Number 84-3952021

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

Address: 32 E CYPRESS ST., WINTER GARDEN, FL, 34787, US
Mail Address: 32 E CYPRESS ST., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALAN ITZAYANA Manager 2953 SOUTHGATE TERRACE, ORLANDO, FL, 32818
DR ACCOUNTING & MORE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090349 " TACONSENTIDA " ACTIVE 2021-07-09 2026-12-31 - 937 N. SEMORAN BLVD, ORLANDO, FL, 32807
G20000056613 EL ALACRAN MEXICAN FOOD ACTIVE 2020-05-21 2025-12-31 - 19211 COUNTY, RD 455, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-27 DR ACCOUNTING & MORE LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 914 Wilson Ridge Dr, Apt 1725, Orlando, FL 32818 -
LC REVOCATION OF DISSOLUTION 2020-04-21 - -
VOLUNTARY DISSOLUTION 2020-03-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-27
LC Revocation of Dissolution 2020-04-21
VOLUNTARY DISSOLUTION 2020-03-06
Florida Limited Liability 2019-11-20

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
162802.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62497.00
Total Face Value Of Loan:
62497.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62497
Current Approval Amount:
62497
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63082.59

Date of last update: 03 May 2025

Sources: Florida Department of State