Search icon

MAIN STREET TRATTORIA, LLC - Florida Company Profile

Company Details

Entity Name: MAIN STREET TRATTORIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIN STREET TRATTORIA, 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: 16 Mar 2010 (15 years ago)
Document Number: L10000029038
FEI/EIN Number 272610158

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

Address: 2038 SW 78TH TER, Gainesville, FL, 32607, US
Mail Address: 2038 SW 78TH TER, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNESSY GARY Manager 7435 Aguila Dr, Sarasota, FL, 34240
Najmy Thompson, P.L. Attn: Michael J. Smit Agent 1401 8th Avenue West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2038 SW 78TH TER, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-04-28 2038 SW 78TH TER, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Najmy Thompson, P.L. Attn: Michael J. Smith, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1401 8th Avenue West, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007328302 2021-01-27 0455 PPS 8131 Lakewood Main St Ste M101, Lakewood Ranch, FL, 34202-5060
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217745.5
Loan Approval Amount (current) 217745.5
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 Lakewood Ranch, MANATEE, FL, 34202-5060
Project Congressional District FL-16
Number of Employees 42
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 218521.03
Forgiveness Paid Date 2021-06-15
3083237209 2020-04-16 0455 PPP 8131 Lakewood Main St Ste M101, Lakewood Ranch, FL, 34202-5060
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155100
Loan Approval Amount (current) 155100
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 Lakewood Ranch, MANATEE, FL, 34202-5060
Project Congressional District FL-16
Number of Employees 42
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 156735.99
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State