Search icon

GRECO JEWELERS LLC - Florida Company Profile

Company Details

Entity Name: GRECO JEWELERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRECO JEWELERS 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 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Oct 2010 (15 years ago)
Document Number: L09000041501
FEI/EIN Number 264775265

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

Address: 4307 SOUTH DEL PRADO BLVD, CAPE CORAL, FL, 33904
Mail Address: 4307 SOUTH DEL PRADO BLVD, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO LEONARD T President 3306 SW 15TH AVE, CAPE CORAL, FL, 33914
GRECO LEONARD T Agent 3306 SW 15TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2010-10-27 GRECO JEWELERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 4307 SOUTH DEL PRADO BLVD, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2010-08-05 4307 SOUTH DEL PRADO BLVD, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-08-05 GRECO, LEONARD T -
REGISTERED AGENT ADDRESS CHANGED 2010-08-05 3306 SW 15TH AVE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681707307 2020-04-28 0455 PPP 4307 Del Prado Blvd, Cape Coral, FL, 33904
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 448310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19527.56
Forgiveness Paid Date 2020-12-31
8458768603 2021-03-24 0455 PPS 4307 Del Prado Blvd S, Cape Coral, FL, 33904-6110
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14784
Loan Approval Amount (current) 14784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-6110
Project Congressional District FL-19
Number of Employees 2
NAICS code 448310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14870.27
Forgiveness Paid Date 2021-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State