Search icon

FLORENTINE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FLORENTINE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORENTINE MANAGEMENT, 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 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L12000000353
FEI/EIN Number 45-4122950

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

Mail Address: PO Box 506, Whiteville, NC, 28472, US
Address: 2400 FIRST ST, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORENTINE JOSEPH FII Authorized Member 2400 FIRST ST, FORT MYERS, FL, 33901
TYREE DONALD E Manager 2400 FIRST ST, FORT MYERS, FL, 33901
TYREE TIFFANY Agent 2400 FIRST ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 2400 FIRST ST, SUITE 303, FORT MYERS, FL 33901 -
LC AMENDMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 2400 FIRST ST, SUITE 303, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 2400 FIRST ST, SUITE 303, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2014-03-26 TYREE, TIFFANY -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
LC Amendment 2019-10-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115687000 2020-04-09 0455 PPP 2400 1ST ST ste 303, FORT MYERS, FL, 33901-2906
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120500
Loan Approval Amount (current) 120500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-2906
Project Congressional District FL-19
Number of Employees 21
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121301.86
Forgiveness Paid Date 2021-02-16
8005168401 2021-02-12 0455 PPS 2400 First St, Fort Myers, FL, 33901-2906
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131147
Loan Approval Amount (current) 131147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-2906
Project Congressional District FL-19
Number of Employees 20
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132138.69
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State