Search icon

MEATBALL FACTORY LLC - Florida Company Profile

Company Details

Entity Name: MEATBALL FACTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEATBALL FACTORY 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: 11 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: L11000079349
FEI/EIN Number 452716484

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

Address: 5226 SW 28TH PL, CAPE CORAL, FL, 33914, US
Mail Address: 5226 SW 28TH PL, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACIFICO ALUISIO C Managing Member 5226 SW 28TH PL, CAPE CORAL, FL, 33914
PACIFICO VICTORIA Managing Member 5226 SW 28TH PL, CAPE CORAL, FL, 33914
COLLMER RYAN Manager 3400 SAND RD, CAPE CORAL, FL, 33993
COLLMER NICHOLE Manager 3400 SAND RD, CAPE CORAL, FL, 33993
TIMELINE BUSINESS CENTER LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 TIMELINE BUSINESS CENTER LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -
LC AMENDMENT 2018-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
LC Amendment 2018-07-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383697208 2020-04-27 0455 PPP 5226 SW 28TH PL, CAPE CORAL, FL, 33914
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 4
NAICS code 722330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83899.51
Forgiveness Paid Date 2021-02-10
4278358505 2021-02-25 0455 PPS 5226 SW 28th Pl, Cape Coral, FL, 33914-6068
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30680.71
Loan Approval Amount (current) 30680.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6068
Project Congressional District FL-19
Number of Employees 4
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30929.56
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State