Search icon

DESANTO CAPITAL GROUP LLC

Company Details

Entity Name: DESANTO CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2009 (16 years ago)
Date of dissolution: 08 Sep 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2022 (2 years ago)
Document Number: L09000031596
FEI/EIN Number 264664685
Address: 301 E. BAY STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 746 Abby Mist Dr, JACKSONVILLE, FL, 32259, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DESANTO GREGORY A Agent 748 Abby Mist Dr, JACKSONVILLE, FL, 32259

Manager

Name Role Address
DESANTO GREGORY A Manager 746 Abby Mist Dr, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014700 OLIO RESTAURANT EXPIRED 2017-01-09 2022-12-31 No data 301 E. BAY ST 001, JACKSONVILLE, FL, 32202
G16000011569 DESANTO CAPITAL GROUP, LLC ACTIVE 2016-02-01 2026-12-31 No data 301 E. BAY STREET, JACKSONVILLE, FL, 32202
G09000141896 OLIO RESTAURANT EXPIRED 2009-08-04 2014-12-31 No data 6205 ECLIPSE CIRCLE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-09-08 No data No data
CHANGE OF MAILING ADDRESS 2013-01-29 301 E. BAY STREET, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 DESANTO, GREGORY A No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 748 Abby Mist Dr, JACKSONVILLE, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 301 E. BAY STREET, JACKSONVILLE, FL 32202 No data

Documents

Name Date
LC Voluntary Dissolution 2022-09-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848908507 2021-02-26 0491 PPS 301 E Bay St, Jacksonville, FL, 32202-2978
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50809
Loan Approval Amount (current) 50809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-2978
Project Congressional District FL-04
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51208.51
Forgiveness Paid Date 2021-12-14
4541927708 2020-05-01 0491 PPP 301 E BAY ST SUITE 001, JACKSONVILLE, FL, 32202
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26731
Loan Approval Amount (current) 26731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26967.55
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State