Search icon

EATING HOUSE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EATING HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2012 (14 years ago)
Date of dissolution: 13 Jan 2025 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (7 months ago)
Document Number: L12000002499
FEI/EIN Number 454181323
Address: 804 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 804 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPICAVOLI GIORGIO E Managing Member 811 Algeria ave, CORAL GABLES, FL, 33134
CASANOVA ALEXANDER Managing Member 811 Algeria ave, CORAL GABLES, FL, 33134
RAPICAVOLI GIORGIO E Agent 811 Algeria ave, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117580 EATING HOUSE EXPIRED 2013-12-03 2018-12-31 - 804 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 804 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-05 804 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 811 Algeria ave, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050654 TERMINATED 1000000855780 DADE 2020-01-14 2040-01-22 $ 20,252.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000820470 TERMINATED 1000000851719 DADE 2019-12-11 2039-12-18 $ 18,015.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000714046 TERMINATED 1000000844894 DADE 2019-10-23 2039-10-30 $ 17,748.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000310639 TERMINATED 1000000824186 DADE 2019-04-29 2039-05-01 $ 8,598.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
177467.00
Total Face Value Of Loan:
177467.00
Date:
2020-07-06
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:
496100.00
Date:
2020-04-19
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:
2020-04-11
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2019-06-20
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$200,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,526.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,500
Utilities: $15,000
Mortgage Interest: $0
Rent: $30,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $6,500
Jobs Reported:
17
Initial Approval Amount:
$177,467
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,442.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $177,466

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State