Search icon

ITAL COST AMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ITAL COST AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITAL COST AMERICA, L.L.C. 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: 03 Mar 2010 (15 years ago)
Document Number: L10000023988
FEI/EIN Number 272061979

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

Address: 1777 Aspen Lane, Weston, FL, 33327, US
Mail Address: 1777 Aspen Lane, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINONE ENRICO Managing Member 1777 ASPEN LN, WESTON, FL, 33327
Agostinone Denise L Managing Member 1777 Aspen Lane, Weston, FL, 33327
Duarte Joseph T Agent Duarte Rojas & Associates, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1777 Aspen Lane, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Duarte , Joseph T -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 Duarte Rojas & Associates, 1414 NW 107 Ave, 406-C, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-03-16 1777 Aspen Lane, Weston, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9870877808 2020-06-09 0455 PPP 1777 ASPEN LN, WESTON, FL, 33327-2360
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8539
Loan Approval Amount (current) 8539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33327-2360
Project Congressional District FL-25
Number of Employees 1
NAICS code 424990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8606.14
Forgiveness Paid Date 2021-03-24
6003118601 2021-03-20 0455 PPS 1777 Aspen Ln, Weston, FL, 33327-2360
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4850
Loan Approval Amount (current) 4850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2360
Project Congressional District FL-25
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4874.32
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State