Search icon

CLEARWATER'S TASTE OF ITALY LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER'S TASTE OF ITALY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER'S TASTE OF ITALY 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: 17 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L11000094520
FEI/EIN Number 453053049

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

Address: 1261 GULF BLVD, STE 110, SAND KEY, FL, 33767, US
Mail Address: 661 poinsettia, clearwater BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruga Colin Manager 1261 gulf blvd, Clearwater beach, FL, 33767
Ruga Colin Agent 661 pinsettia ave, clearwater beach, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009371 AL & STELLA AUTHENTIC ITALIAN RESTAURANT & PIZZERIA ACTIVE 2017-01-25 2027-12-31 - 661 POINSETTIA AVE, 205, CLEARWATER BEACH, FL, 33767
G11000110390 TASTE OF ITALY EXPIRED 2011-11-14 2016-12-31 - 700 STARKEY RD., UNIT 214, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-09 661 pinsettia ave, 205, clearwater beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Ruga, Colin -
CHANGE OF MAILING ADDRESS 2016-04-01 1261 GULF BLVD, STE 110, SAND KEY, FL 33767 -
LC AMENDMENT 2015-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 1261 GULF BLVD, STE 110, SAND KEY, FL 33767 -
LC AMENDMENT 2015-08-05 - -
REINSTATEMENT 2014-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-04-01
LC Amendment 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328337802 2020-05-26 0455 PPP 1261 Gulf Blvd 110, Clearwater, FL, 33767
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18522
Loan Approval Amount (current) 18522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18745.79
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State