Entity Name: | GELATO PETRINI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GELATO PETRINI, 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. |
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: | 16 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2021 (3 years ago) |
Document Number: | L11000141549 |
FEI/EIN Number |
454204420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 S.W. 4th AVENUE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 1205 S.W. 4th AVENUE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Andrew P | Managing Member | 1205 S.W. 4th AVENUE, DELRAY BEACH, FL, 33444 |
Cohen Andrew P | Agent | 1205 S.W. 4th AVENUE, DELRAY BEACH, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000045180 | GELATO PETRINI | EXPIRED | 2012-05-14 | 2017-12-31 | - | 1205 SW 4TH AVENUE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 1205 S.W. 4th AVENUE, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | Cohen, Andrew P. | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 1205 S.W. 4th AVENUE, DELRAY BEACH, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 1205 S.W. 4th AVENUE, DELRAY BEACH, FL 33444 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000033910 | TERMINATED | 1000000767599 | PALM BEACH | 2018-01-03 | 2038-01-24 | $ 396.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000034157 | TERMINATED | 1000000767888 | PALM BEACH | 2018-01-03 | 2028-01-24 | $ 1,265.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-12-04 |
ANNUAL REPORT | 2020-05-21 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-02-06 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6498197107 | 2020-04-14 | 0455 | PPP | 1205 SW 4TH AVE, DELRAY BEACH, FL, 33444-2276 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4702078504 | 2021-02-26 | 0455 | PPS | 1205 SW 4th Ave 1205 Sw 4th Ave, Delray Beach, FL, 33444-2276 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State