Search icon

MARCO PRIME SEAFOOD & GRILLE, LLC - Florida Company Profile

Company Details

Entity Name: MARCO PRIME SEAFOOD & GRILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO PRIME SEAFOOD & GRILLE, 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: 24 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2013 (12 years ago)
Document Number: L12000010792
FEI/EIN Number 454339090

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

Mail Address: c/o Anna DiBartolo, 870 Bald Eagle Drive, Marco Island, FL, 34145, US
Address: 599 S COLLIER BLVD.,, # 113, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVELLI LUIGI Manager 870 Bald Eagle Drive, MARCO ISLAND, FL, 34145
Serravalle Adamo Manager 870 Bald Eagle Drive, MARCO ISLAND, FL, 34145
WWMR STATUTORY AGENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053561 MARCO PRIME STEAKS & SEAFOOD EXPIRED 2013-06-05 2018-12-31 - 599 S COLLIER BLVD, UNIT 215, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 599 S COLLIER BLVD.,, # 113, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2020-06-30 WWMR STATUTORY AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9045 Strada Stell Court, Suite 400, Naples, FL 34109 -
LC NAME CHANGE 2013-03-06 MARCO PRIME SEAFOOD & GRILLE, LLC -

Court Cases

Title Case Number Docket Date Status
SALVATORE CARVELLI, ET AL VS LUIGI CARVELLI, ET AL 2D2022-1140 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001493-0001-XX

Parties

Name DA VINCI'S RESTAURANT OF MARCO ISLAND, INC.
Role Appellant
Status Active
Name DA VINCI'S RESTAURANT OF MARCO ISLAND, LLC
Role Appellant
Status Active
Name SALVATORE CARVELLI
Role Appellant
Status Active
Representations JONATHAN M. WEIRICH, ESQ.
Name THE OYSTER SOCIETY, LLC
Role Appellee
Status Active
Name SALUTE PROPERTIES, LLC
Role Appellee
Status Active
Name JEFF MITCHELL NOVATT
Role Appellee
Status Active
Name F/K/A LULU'S LOBSTER HOUSE, LLC
Role Appellee
Status Active
Name MARCO PRIME SEAFOOD & GRILLE, LLC
Role Appellee
Status Active
Name DAVID TORCHIN, C.P.A., P.A.
Role Appellee
Status Active
Name CARVELLI INVESTORS, LLC
Role Appellee
Status Active
Name ADAMO SERRAVALLE
Role Appellee
Status Active
Name IL TOCCO, LLC
Role Appellee
Status Active
Name FRED ABRAMOVITCH
Role Appellee
Status Active
Name LAW OFFICES OF JEFF NOVATT, P. A.
Role Appellee
Status Active
Name FRANCESCO CARVELLI
Role Appellee
Status Active
Name ROC RESTO ENTERPRISES, LLC
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name LUIGI CARVELLI
Role Appellee
Status Active
Representations TODD B. ALLEN, ESQ., ANDREW BATE, ESQ., Kelsey L. Hazzard, Esq., MATTHEW TORNINCASA, ESQ., RACHEL A. KERLEK, ESQ., MICHAEL R. D' LUGO, ESQ., GREGORY N. WOODS, ESQ.

Docket Entries

Docket Date 2022-06-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed June 27, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.I
Docket Date 2022-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of SALVATORE CARVELLI
Docket Date 2022-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 8333 PAGES
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SALVATORE CARVELLI
Docket Date 2022-04-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SALVATORE CARVELLI
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIGI CARVELLI
Docket Date 2022-04-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order
On Behalf Of SALVATORE CARVELLI
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785157300 2020-04-30 0455 PPP 599 S Collier Blvd, Marco Island, FL, 34145
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509000
Loan Approval Amount (current) 509000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 62
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515442.68
Forgiveness Paid Date 2021-08-24
8213728604 2021-03-24 0455 PPS 599 S Collier Blvd, Marco Island, FL, 34145-5500
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 681506
Loan Approval Amount (current) 681506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-5500
Project Congressional District FL-19
Number of Employees 62
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 690505.61
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State