Search icon

TAPAS ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: TAPAS ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: M16000003169
FEI/EIN Number 32-0519389

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

Address: 717 D STREET NW, 6TH FLOOR, WASHINGTON, DC, 20004, US
Mail Address: 717 D STREET NW, 6TH FLOOR, WASHINGTON, DC, 20004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
THINK FOOD GROUP LLC Manager 717 D STREET NW, 6TH FLOOR, WASHINGTON, DC, 20004
KLEIN MICHAEL Member 717 D STREET NW, 6TH FLOOR, WASHINGTON, DC, 20004
GLOBAL TAPAS LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119899 PEPE BY JOSE ANDRES EXPIRED 2018-11-07 2023-12-31 - 1482 E. BUENA VISTA DRIVE, 6TH FLOOR, LAKE BUENA VISTA, FL, 32830
G18000104209 JALEO EXPIRED 2018-09-21 2023-12-31 - 747 D STREET, NW, 6THFLOOR, WASHINGTON, DC, 20004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 717 D Street NW, 5th Floor, Washington, DC 20004 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 717 D Street NW, 5th Floor, Washington, DC 20004 -
REGISTERED AGENT NAME CHANGED 2024-01-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2024-01-30 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2022-03-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-05-07
CORLCRACHG 2022-03-28
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-22
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560868505 2021-02-19 0491 PPS 1482 E Buena Vista Dr, Orlando, FL, 32830-8518
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900000
Loan Approval Amount (current) 900000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32830-8518
Project Congressional District FL-11
Number of Employees 167
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 911275
Forgiveness Paid Date 2022-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State