Search icon

CIOTOLA DI ARANCIA, LLC - Florida Company Profile

Company Details

Entity Name: CIOTOLA DI ARANCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIOTOLA DI ARANCIA, 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: 07 Mar 2005 (20 years ago)
Document Number: L05000022638
FEI/EIN Number 202460756

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

Address: 1221 East Vine street, Kissimmee, FL, 34744, US
Mail Address: 1221 East vine Street, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES PRATT R Agent BURR & FORMAN LLP, ORLANDO, FL, 32801
Perry Steven R Manager 1221 East Vine street, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109636 ORANGE BOWL LANES ACTIVE 2012-11-13 2027-12-31 - ORANGE BOWL LANES, 1221 EAST VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 1221 East Vine street, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 1221 East Vine street, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2014-12-23 JAMES, PRATT R -

Court Cases

Title Case Number Docket Date Status
CARMEN RAMIREZ VS CIOTOLA DI ARANCIA, LLC. D/B/A ORANGE BOWL LANES 5D2021-0579 2021-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-00137

Parties

Name Carmen Ramirez
Role Appellant
Status Active
Representations Fanny Nater, Raymond Sotomayor
Name Orange Bown Lanes
Role Appellee
Status Active
Name CIOTOLA DI ARANCIA, LLC
Role Appellee
Status Active
Representations Carita Hollis Skinner, Geraldine Pena, Scott A. Shelton, Alexandra Valdes
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-01-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 1/27/22 CANCELLED
Docket Date 2022-01-12
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2022-01-07
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
On Behalf Of Carmen Ramirez
Docket Date 2022-01-07
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carmen Ramirez
Docket Date 2021-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Carmen Ramirez
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 11/15
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Carmen Ramirez
Docket Date 2021-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY. FEES
On Behalf Of Carmen Ramirez
Docket Date 2021-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/18 ORDER
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carmen Ramirez
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Carmen Ramirez
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Carmen Ramirez
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2175 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Alexandra Valdes 0098151
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ciotola Di Arancia, LLC
Docket Date 2021-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AA Fanny Nater 0087780
On Behalf Of Carmen Ramirez
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carmen Ramirez
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Carmen Ramirez
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/04/21
On Behalf Of Carmen Ramirez

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-02
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033677203 2020-04-16 0455 PPP 1221 E VINE ST, KISSIMMEE, FL, 34744-3545
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-3545
Project Congressional District FL-09
Number of Employees 10
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20379.31
Forgiveness Paid Date 2021-03-15
9768278402 2021-02-17 0455 PPS 1221 E Vine St, Kissimmee, FL, 34744-3545
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23868.43
Loan Approval Amount (current) 23868.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-3545
Project Congressional District FL-09
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23973.06
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State