Search icon

MIMMO'S BY CLEMENZA'S, LLC - Florida Company Profile

Company Details

Entity Name: MIMMO'S BY CLEMENZA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMMO'S BY CLEMENZA'S, 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: 30 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L12000137601
FEI/EIN Number 46-1286753

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

Address: 979 Highway 98 E, Ste 5, Destin, FL, 32541, US
Mail Address: 165 Crest Drive, Miramar Beach, FL, 32550, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
La Innusa Girolamo Managing Member 165 Crest Drive, Miramar Beach, FL, 32550
Hall-La Innusa Meghan M Manager 165 Crest Drive, Miramar Beach, FL, 32550
Hall-La Innusa Meghan M Agent 165 Crest Drive, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078913 MIMMO'S RISTORANTE ITALIANO EXPIRED 2013-08-08 2018-12-31 - 125 PRITCHARD ROAD, MIRAMAR BEACH, FL
G13000051474 MIMMO'S EXPIRED 2013-06-03 2018-12-31 - 125 PRITCHARD ROAD, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Hall-La Innusa, Meghan Marie -
REINSTATEMENT 2022-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 165 Crest Drive, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-09-30 979 Highway 98 E, Ste 5, Destin, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 979 Highway 98 E, Ste 5, Destin, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-08-17
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2469208401 2021-02-03 0491 PPS 979 Highway 98 E Ste 5, Destin, FL, 32541-2845
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177200
Loan Approval Amount (current) 177200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2845
Project Congressional District FL-01
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178450.24
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State