Search icon

BOBALOUS MM1O KEY WEST LLLP - Florida Company Profile

Company Details

Entity Name: BOBALOUS MM1O KEY WEST LLLP
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: 09 Jul 2014 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: A14000000361
FEI/EIN Number 47-1299279

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

Address: 16 DIAMOND DRIVE, KEY WEST, FL, 33040
Mail Address: 16 diamond drive, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIOVANNI STEPHEN F Agent 16 DIAMOND DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081200 BOBALOU'S MM10 KEY WEST EXPIRED 2017-07-29 2022-12-31 - 16 DIAMOND DRIVE, KEY WEST, FL, 33040
G14000072478 BOBALU'S EXPIRED 2014-07-14 2019-12-31 - 301 US HIGHWAY 1, KEY WEST, FL, 33040
G14000071438 BOBALU'S EXPIRED 2014-07-10 2019-12-31 - 301 OVERSEAS HWY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-21 16 DIAMOND DRIVE, KEY WEST, FL 33040 -
LP AMENDMENT 2020-05-01 - -
REINSTATEMENT 2018-10-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LP NAME CHANGE 2017-07-28 BOBALOUS MM1O KEY WEST LLLP -
REGISTERED AGENT NAME CHANGED 2015-12-21 DIGIOVANNI, STEPHEN F -
REINSTATEMENT 2015-12-21 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-28
LP Amendment 2020-05-01
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849577100 2020-04-14 0455 PPP 301 OVERSEAS HWY, KEY WEST, FL, 33040-4308
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-4308
Project Congressional District FL-28
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84416.1
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State