Search icon

LECHONERA LATINA #3 INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LECHONERA LATINA #3 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LECHONERA LATINA #3 INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2014 (11 years ago)
Date of dissolution: 02 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2023 (2 years ago)
Document Number: P14000034600
FEI/EIN Number 46-5442790

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

Address: 3806 CURRY FORD RD, ORLANDO, FL, 32806, US
Mail Address: 3806 CURRY FORD RD, ORLANDO, FL, 32806, US
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tavero Olivo Junior A President 359 Lexidale Dr, ORLANDO, FL, 32828
RODRIGUEZ SANDRA Vice President 3202 ROMAINE CT, ORLANDO, FL, 32825
Tavero Olivo Junior Agent 359 Lexidale Dr, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-02 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 Tavero Olivo, Junior -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 359 Lexidale Dr, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585404 ACTIVE 1000001008710 ORANGE 2024-08-29 2034-09-11 $ 386.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000585297 ACTIVE 1000001008577 ORANGE 2024-08-26 2044-09-11 $ 19,524.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000306512 ACTIVE 1000000991403 ORANGE 2024-05-06 2044-05-22 $ 19,609.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000114536 ACTIVE 1000000980351 ORANGE 2024-02-12 2044-02-28 $ 45,886.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000481747 ACTIVE 1000000964716 ORANGE 2023-09-25 2043-10-11 $ 35,957.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000281303 ACTIVE 01-2022-SC-004158 ALACHUA COUNTY COURT 2023-06-21 2028-06-21 $13,367.33 GAS SOUTH, LLC A/A/O INFINITE ENERGY, LLC, 3625 CUMBERLAND BOULEVARD, SUITE 1500, ATLANTA, GEORGIA, 30339
J23000097295 TERMINATED 1000000944127 ORANGE 2023-02-22 2043-03-08 $ 38,964.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000380230 ACTIVE 1000000929035 ORANGE 2022-08-02 2042-08-10 $ 26,757.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000239105 ACTIVE 1000000922300 ORANGE 2022-05-03 2042-05-18 $ 16,081.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000079816 ACTIVE 1000000913967 ORANGE 2022-01-28 2042-02-16 $ 8,791.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
34385.00
Total Face Value Of Loan:
34385.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$34,385
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,753.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State