Search icon

TAVERNA OPA ATLANTIC, LLC - Florida Company Profile

Company Details

Entity Name: TAVERNA OPA ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAVERNA OPA ATLANTIC, 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: 14 Aug 2013 (12 years ago)
Document Number: L13000114959
FEI/EIN Number 61-1720623

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

Mail Address: 800 NORTH OCEAN DRIVE, 2ND FLOOR, HOLLYWOOD, FL, 33019, US
Address: 270 EAST ATLANTIC AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSIALIAMANIS PETER Manager 800 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
TSIALIAMANIS KALLIOPE Manager 800 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
TSIALIAMANIS PETER Agent 800 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 270 EAST ATLANTIC AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2018-03-28 TSIALIAMANIS, PETER -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 270 EAST ATLANTIC AVE, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628908405 2021-02-13 0455 PPS 270 E Atlantic Ave, Delray Beach, FL, 33444-3727
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151578
Loan Approval Amount (current) 151578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3727
Project Congressional District FL-22
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152542.2
Forgiveness Paid Date 2021-10-07
7337187108 2020-04-14 0455 PPP 270 E ATLANTIC AVE, DELRAY BEACH, FL, 33444-3727
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122570
Loan Approval Amount (current) 122570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3727
Project Congressional District FL-22
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124078.29
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State