Search icon

IL RITORNO LLC - Florida Company Profile

Company Details

Entity Name: IL RITORNO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IL RITORNO 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: 28 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: L13000122134
FEI/EIN Number 46-3535986

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

Address: 449 Central Ave, Suite 101, St. Petersburg, FL 33701
Mail Address: 449 Central Ave, Suite 101, St. Petersburg, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JODI CHEMES, CPA, PLLC Agent -
BENSTOCK, DAVID L. Manager 449 Central Ave, Suite 101, ST. PETERSBURG, FL 33701
Benstock, Erica H. Authorized Representative 449 Central Ave, Suite 101, St. Petersburg, FL 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 499 7th Ave N, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Jodi Chemes CPA PLLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 449 Central Ave, Suite 101, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2014-04-21 449 Central Ave, Suite 101, St. Petersburg, FL 33701 -
LC AMENDMENT 2013-11-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488378401 2021-02-03 0455 PPS 449 Central Ave Ste 101, St Petersburg, FL, 33701-3876
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227199
Loan Approval Amount (current) 227199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3876
Project Congressional District FL-14
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229470.99
Forgiveness Paid Date 2022-02-01
4741787109 2020-04-13 0455 PPP 449 Central Ave Suite 101, SAINT PETERSBURG, FL, 33701-3808
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203000
Loan Approval Amount (current) 203000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3808
Project Congressional District FL-14
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204545.06
Forgiveness Paid Date 2021-01-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State