Entity Name: | POSITANO VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POSITANO VENTURES, 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. |
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: | 05 May 2008 (17 years ago) |
Document Number: | L08000045064 |
FEI/EIN Number |
262777778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NORTH SURF ROAD, HOLLYWOOD, FL, 33019 |
Mail Address: | 1080 NW 116th ave, Plantation, FL, 33323, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DANIELLE | Manager | 1400 N. SURF RD, HOLLYWOOD, FL, 33019 |
gramanzini massimo | Manager | 1400 NORTH SURF ROAD, HOLLYWOOD, FL, 33019 |
gramanzini massimo | Agent | 1080 NW 116th ave, Plantation, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000045450 | BROADWALK RESTAURANT | EXPIRED | 2016-05-04 | 2021-12-31 | - | 1400 N. SURF ROAD, HOLLYWOOD, FL, 33323 |
G08221700005 | DBA BROADWALK REST & GRILLE | EXPIRED | 2008-08-08 | 2013-12-31 | - | 1400 N. SURF RD, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1400 NORTH SURF ROAD, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-17 | 1080 NW 116th ave, Plantation, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | gramanzini, massimo | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9194648406 | 2021-02-16 | 0455 | PPS | 1080 NW 116th Ave, Plantation, FL, 33323-2518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5632237702 | 2020-05-01 | 0455 | PPP | 1400 N SURF RD, HOLLYWOOD, FL, 33019-3329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State