Search icon

CORAL ISLE DRIVING RANGE, LLC - Florida Company Profile

Company Details

Entity Name: CORAL ISLE DRIVING RANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL ISLE DRIVING RANGE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L02000018369
FEI/EIN Number 522373674

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

Address: 4748 CHAMPIONSHIP DRIVE, NAPLES, FL, 34114
Mail Address: 4748 CHAMPIONSHIP DRIVE, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIECO JEFFREY S Managing Member 730 BRIARWOOD BLVD., NAPLES, FL, 34104
NICHOLL HUNTER J Managing Member 3790 Treasure Cove Circle, NAPLES, FL, 34104
GRIECO JEFFREY S Agent 4748 CHAMPIONSHIP DRIVE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-04 GRIECO, JEFFREY S -
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-28 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2003-02-28 4748 CHAMPIONSHIP DRIVE, NAPLES, FL 34114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458530 TERMINATED 1000000443468 COLLIER 2013-02-04 2033-02-20 $ 1,786.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-18
REINSTATEMENT 2014-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027297108 2020-04-10 0455 PPP 4748 CHAMPIONSHIP DRIVE, NAPLES, FL, 34114-9416
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-9416
Project Congressional District FL-26
Number of Employees 2
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6718.13
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State