Search icon

ELLIES DOWNTOWN DELI LLC - Florida Company Profile

Company Details

Entity Name: ELLIES DOWNTOWN DELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLIES DOWNTOWN DELI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000076242
FEI/EIN Number 900950235

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

Address: 18 SE 6th STREET, STUART, FL, 34994, US
Mail Address: 18 SE 6th STREET, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER MARK J Managing Member 18 SE 6th STREET, STUART, FL, 34994
MULLER MARK J Agent 18 SE 6th STREET, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098751 HARBORAGE YACHT CLUB & MARINA EXPIRED 2014-09-29 2019-12-31 - 955 NW FLAGLER AVE, STUART, FL, 34994
G09000150394 ELLIES DOWNTOWN DELI EXPIRED 2009-08-28 2014-12-31 - 18 E 6TH STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 18 SE 6th STREET, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 18 SE 6th STREET, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2021-03-11 18 SE 6th STREET, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-03-11 MULLER, MARK J. -
LC AMENDMENT 2013-04-01 - -
LC AMENDMENT 2013-03-15 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030317203 2020-04-28 0455 PPP 18 SE 6TH ST, STUART, FL, 34994-3012
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-3012
Project Congressional District FL-21
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13290.2
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State