Search icon

CASTRONOVO CHOCOLATE, LLC - Florida Company Profile

Company Details

Entity Name: CASTRONOVO CHOCOLATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTRONOVO CHOCOLATE, 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: 30 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L09000073106
FEI/EIN Number 462109355

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

Mail Address: 5740 SW LONGSPUR LN, PALM CITY, FL, 34990
Address: 555 COLORADO AVE, SUITE 103, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRONOVO DENISE Manager 5740 SW LONGSPUR LN, PALM CITY, FL, 34490
CASTRONOVO DENISE A Agent 5740 SW LONGSPUR LN, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 555 COLORADO AVE, SUITE 103, STUART, FL 34994 -
LC AMENDMENT 2013-02-27 - -
LC NAME CHANGE 2012-09-21 CASTRONOVO CHOCOLATE, LLC -
CHANGE OF MAILING ADDRESS 2011-02-17 555 COLORADO AVE, SUITE 103, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 5740 SW LONGSPUR LN, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647307210 2020-04-28 0455 PPP 555 COLORADO AVE SUITE 103, STUART, FL, 34994
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19972
Loan Approval Amount (current) 19972
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20164.61
Forgiveness Paid Date 2021-04-22
7717448308 2021-01-28 0455 PPS 555 Colorado Ave Ste 103, Stuart, FL, 34994-3013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-3013
Project Congressional District FL-21
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State