Search icon

ITALIA OF SW FL LLC - Florida Company Profile

Company Details

Entity Name: ITALIA OF SW FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIA OF SW FL 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: 13 Jan 2011 (14 years ago)
Document Number: L11000005694
FEI/EIN Number 274540653

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

Address: 3045 FOWLER ST, FT MYERS, FL, 33901
Mail Address: 3045 FOWLER ST, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORE LUCIANO Managing Member 1206 nw 6th ave, CAPE CORAL, FL, 33993
SWAN LAWRENCE Agent 709 CAPE CORAL PKWY WEST, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051731 AUTO 1 PLAZA EXPIRED 2019-04-26 2024-12-31 - 3045 FOWLER ST, FORT MYERS, FL, 33901
G11000029610 AUTO ONE PLAZA EXPIRED 2011-03-23 2016-12-31 - 2800 FOWLER ST, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-09 3045 FOWLER ST, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2012-05-09 3045 FOWLER ST, FT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779588301 2021-01-22 0455 PPS 3045 Fowler St, Fort Myers, FL, 33901-7312
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42790
Loan Approval Amount (current) 42790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-7312
Project Congressional District FL-19
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43330.82
Forgiveness Paid Date 2022-05-09
1169057804 2020-05-01 0455 PPP 3045 FOWLER ST, FORT MYERS, FL, 33901
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29951.51
Forgiveness Paid Date 2021-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State