Search icon

PAGANI FOOD STORES, LLC. - Florida Company Profile

Company Details

Entity Name: PAGANI FOOD STORES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGANI FOOD STORES, 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: 03 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (7 years ago)
Document Number: L11000014565
FEI/EIN Number 274934696

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

Address: 11375 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US
Mail Address: 11375 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANI ANNA A Authorized Member 6111 SEA GRASS LANE, NAPLES, FL, 34116
PAGANI NATALIE Member 17364 KNIGHT DRIVE, FORT MYERS, FL, 33967
ANNA PAGANI Agent 11375 Tamiami Trail East, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009751 MI MERCADO FOODS ACTIVE 2017-01-26 2027-12-31 - 11375 EAST TAMIAMI TRAIL EAST, NAPLES, FL, 34113
G11000017941 MI MERCADO FOODS EXPIRED 2011-02-16 2016-12-31 - 17364 KNIGHT DR, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 11375 Tamiami Trail East, Naples, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 11375 TAMIAMI TRAIL EAST, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2017-04-03 11375 TAMIAMI TRAIL EAST, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2017-04-03 ANNA , PAGANI -
LC AMENDMENT 2016-10-12 - -
LC AMENDMENT 2016-10-04 - -
LC AMENDMENT 2016-10-03 - -
LC AMENDMENT 2014-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-01-15
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03

USAspending Awards / Financial Assistance

Date:
2021-01-13
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:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
57019.00
Total Face Value Of Loan:
57019.00
Date:
2016-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
1289000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57019
Current Approval Amount:
57019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57817.27

Date of last update: 02 Jun 2025

Sources: Florida Department of State