Search icon

FINE'S GALLERY INTERNET, LLC - Florida Company Profile

Company Details

Entity Name: FINE'S GALLERY INTERNET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINE'S GALLERY INTERNET, 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: 10 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L07000038709
FEI/EIN Number 113831015

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

Address: 24971 S. Tamiami Trail, Bonita Springs, FL, 34134, US
Mail Address: 24971 S. Tamiami Trail, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADI MOHAMMED Authorized Member 24971 S. Tamiami Trail, Bonita Springs, FL, 34134
OMPOD EBRA M Authorized Member 24971 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
HADI MOHAMMED Agent 24971 S. Tamiami Trail, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-24 - -
LC STMNT CORR 2017-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 24971 S. Tamiami Trail, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2014-02-24 24971 S. Tamiami Trail, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 24971 S. Tamiami Trail, Bonita Springs, FL 34134 -
LC AMENDED AND RESTATED ARTICLES 2011-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
LC Amendment 2019-06-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
CORLCSTCOR 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6345758409 2021-02-10 0455 PPS 24971 S Tamiami Trl, Bonita Springs, FL, 34134-7811
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123795
Loan Approval Amount (current) 123795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-7811
Project Congressional District FL-19
Number of Employees 13
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124534.33
Forgiveness Paid Date 2021-09-22
8296607307 2020-05-01 0455 PPP 24971 TAMIAMI TRL, BONITA SPRINGS, FL, 34134
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122437
Loan Approval Amount (current) 122437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 14
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124100.1
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State