Search icon

OLD WORLD FOODS LLC - Florida Company Profile

Company Details

Entity Name: OLD WORLD FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD WORLD FOODS 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: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L09000029845
FEI/EIN Number 264560894

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

Address: 2800 DAVIS BLVD, 103, NAPLES, FL, 34104, UN
Mail Address: 2800 DAVIS BLVD., 103, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMITROV MOMTCHIL Managing Member 8145 Sanctuary Dr, NAPLES, FL, 34104
Momtchil Dimitrov Agent 2800 DAVIS BLVD., NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135927 OLD WORLD MARKET ACTIVE 2023-11-06 2028-12-31 - 2800 DAVIS BLVD, 103, NAPLES, FL, 34104
G22000139051 OLIVES R US ACTIVE 2022-11-07 2027-12-31 - 2800 DAVIS BLVD STE 103, 103, NAPLES, FL, 34104
G21000145912 PASTA DIVE ACTIVE 2021-10-31 2026-12-31 - 2800 DAVIS BLVD STE 103, 103, NAPLES, FL, 34104
G14000041590 OLD WORLD MARKET EXPIRED 2014-04-26 2019-12-31 - 2800 DAVIS BLVD, 103, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Momtchil, Dimitrov -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 2800 DAVIS BLVD., 103, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2800 DAVIS BLVD, 103, NAPLES, FL 34104 UN -
CHANGE OF MAILING ADDRESS 2010-04-22 2800 DAVIS BLVD, 103, NAPLES, FL 34104 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138487801 2020-05-01 0455 PPP 2800 DAVIS BLVD, NAPLES, FL, 34104
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 424410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6361.11
Forgiveness Paid Date 2022-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State