Search icon

MIMMO'S BY CLEMENZA'S, LLC

Company Details

Entity Name: MIMMO'S BY CLEMENZA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 979 Highway 98 E, Ste 5, Destin, FL 32541
Mail Address: 165 Crest Drive, Miramar Beach, FL 32550
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Hall-La Innusa, Meghan Marie Agent 165 Crest Drive, Miramar Beach, FL 32550

Managing Member

Name Role Address
La Innusa, Girolamo Managing Member 165 Crest Drive, Miramar Beach, FL 32550

Manager

Name Role Address
Hall-La Innusa, Meghan Marie Manager 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 No data 125 PRITCHARD ROAD, MIRAMAR BEACH, FL
G13000051474 MIMMO'S EXPIRED 2013-06-03 2018-12-31 No data 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 No data
REINSTATEMENT 2022-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-09-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 165 Crest Drive, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2020-09-30 979 Highway 98 E, Ste 5, Destin, FL 32541 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 979 Highway 98 E, Ste 5, Destin, FL 32541 No data

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: 22 Feb 2025

Sources: Florida Department of State