Search icon

RIOS GRAN LEGADO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RIOS GRAN LEGADO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIOS GRAN LEGADO ENTERPRISES, 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P15000017628
FEI/EIN Number 47-3250576

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

Address: 6210 Medici Court, #102, Sarasota, FL, 34243, US
Mail Address: 6210 Medici Court, #102, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS CHRISTOPHER President PO BOX 110243, BRADENTON, FL, 34211
RIOS CHRISTOPHER Secretary PO BOX 110243, BRADENTON, FL, 34211
RIOS CHRISTOPHER Treasurer PO BOX 110243, BRADENTON, FL, 34211
RIOS CHRISTOPHER Director PO BOX 110243, BRADENTON, FL, 34211
RIOS CHRISTOPHER Agent 6210 Medici Court, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 RIOS, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 6210 Medici Court, #102, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-04-17 6210 Medici Court, #102, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 6210 Medici Court, #102, Sarasota, FL 34243 -

Documents

Name Date
Voluntary Dissolution 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787197301 2020-04-29 0455 PPP 6210 Medici Court, Sarasota, FL, 34211
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22164
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sarasota, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22370.04
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State