Search icon

POSITANO VENTURES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173586.00
Total Face Value Of Loan:
173586.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123987.00
Total Face Value Of Loan:
123987.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173586
Current Approval Amount:
173586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174675.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123987
Current Approval Amount:
123987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125070.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State