Search icon

RISTORANTE NUMERO DIECI LTD. - Florida Company Profile

Company Details

Entity Name: RISTORANTE NUMERO DIECI LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Jun 2013 (12 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: A13000000329
FEI/EIN Number 46-3024389

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

Address: 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401, US
Mail Address: 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCIO ACCOMANDATARIO INC. GP -
HERBST TODD Agent 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081095 LOUIE BOSSI'S RISTORANTE BAR PIZZERIA ACTIVE 2021-06-17 2026-12-31 - 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401
G13000069381 LOUIE BOSSI'S RISTORANTE BAR PIZZERIA EXPIRED 2013-07-10 2018-12-31 - 1026-1032 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-14 HERBST, TODD -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 222 LAKEVIEW AVENUE, SUITE 700, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-03-17 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -
LP AMENDMENT 2016-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1241712.00
Total Face Value Of Loan:
1241712.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1241712
Current Approval Amount:
1241712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1259164.95

Date of last update: 03 May 2025

Sources: Florida Department of State