Search icon

HOMETOWN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: HOMETOWN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMETOWN VENTURES, 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: 23 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: L09000091980
FEI/EIN Number 271219146

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

Address: 4055 23RD AVE SW, NAPLES, FL, 34116
Mail Address: 4055 23RD AVE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIVANI MANISHA Managing Member 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135
JIVANI MANISHA Agent 4055 23RD AVE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080647 MAXX FOODS ACTIVE 2024-07-03 2029-12-31 - 232 EDGEMERE WAY E, NAPLES, FL, 34116
G18000020199 MAXX FOODS 2 EXPIRED 2018-02-06 2023-12-31 - 232 EDGEMERE WAY E, NAPLES, FL, 34105
G11000068838 MAXX FOODS 2 EXPIRED 2011-07-09 2016-12-31 - 4055 23RD AVE SW, NAPLES, FL, 34116
G09000172273 MAS X MENOS EXPIRED 2009-11-03 2014-12-31 - 4055 23RD AVE SW, NAPLES, FL, 34116
G09000160901 MERCADO MORE FOR LESS EXPIRED 2009-09-30 2014-12-31 - 4610 PALM BEACH BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-09-12 - -
LC AMENDMENT 2011-07-12 - -
CHANGE OF MAILING ADDRESS 2011-04-30 4055 23RD AVE SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2011-04-30 JIVANI, MANISHA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4055 23RD AVE SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-30 4055 23RD AVE SW, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000380210 TERMINATED 1000000997771 COLLIER 2024-06-12 2044-06-19 $ 3,031.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000871118 TERMINATED 1000000184132 COLLIER 2010-08-13 2020-08-25 $ 504.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3673657206 2020-04-27 0455 PPP 4055 SW 23rd Avenue, NAPLES, FL, 34105
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208900
Loan Approval Amount (current) 208900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 25
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211326.67
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State