Search icon

CARMINE'S GOLDEN RAZOR, LLC - Florida Company Profile

Company Details

Entity Name: CARMINE'S GOLDEN RAZOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMINE'S GOLDEN RAZOR, 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: 29 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: L08000053163
FEI/EIN Number 262944627

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

Address: 265 SPOONBILL LANE, MELBOURNE BEACH, FL, 32951, US
Mail Address: 265 SPOONBILL LANE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCACCIO CARMINE Managing Member 265 SPOONBILL LANE, MELBOURNE BEACH, FL, 32951
BRANCACCIO HELEN Managing Member 265 SPOONBILL LANE, MELBOURNE BEACH, FL, 32951
BRANCACCIO CARMINE Agent 265 SPOONBILL LANE, MELBOURNE BEACH, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 265 SPOONBILL LANE, MELBOURNE BEACH, FL 32951 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2216107401 2020-05-05 0455 PPP 1220 N Highway A1A Suite 139, Indialantic, FL, 32903
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3950
Loan Approval Amount (current) 3950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-0001
Project Congressional District FL-08
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3976.34
Forgiveness Paid Date 2021-02-12
3090048706 2021-03-30 0455 PPS 1220 N Highway A1A Ste 139, Melbourne, FL, 32903-2858
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3950
Loan Approval Amount (current) 3950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32903-2858
Project Congressional District FL-08
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3969.09
Forgiveness Paid Date 2021-09-21

Date of last update: 02 May 2025

Sources: Florida Department of State