Search icon

RIESI PIZZA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIESI PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: L10000032242
FEI/EIN Number 272204071
Address: 5620 MACDONALD AVENUE, KEY WEST, FL, 33040
Mail Address: 3821 EAGLE AVENUE, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGELLI ROBERT C Manager 3821 EAGLE AVENUE, KEY WEST, FL, 33040
MONGELLI MICHELLE A Manager 3821 EAGLE AVENUE, KEY WEST, FL, 33040
MONGELLI ROBERT C Agent 3821 EAGLE AVENUE, KEY WEST, FL, 33040
- Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033527 ROOSTICA PIZZERIA ACTIVE 2024-03-05 2029-12-31 - 3821 EAGLE AVENUE, KEY WEST, FL, 33040
G11000100787 ROOSTICA PIZZERIA EXPIRED 2011-10-13 2016-12-31 - 1025 SANDYS WAY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-22 5620 MACDONALD AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3821 EAGLE AVENUE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 5620 MACDONALD AVENUE, KEY WEST, FL 33040 -
LC AMENDMENT 2010-03-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
267900.00
Total Face Value Of Loan:
267900.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191400.00
Total Face Value Of Loan:
191400.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$191,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,856.3
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $191,400
Jobs Reported:
49
Initial Approval Amount:
$267,900
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$270,645.98
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $267,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State