Search icon

SIENA BISTRO, LLC - Florida Company Profile

Company Details

Entity Name: SIENA BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIENA BISTRO, 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 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: L14000009536
FEI/EIN Number 30-0808003

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

Mail Address: 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
Address: 8004 LELY RESORT BLVD., NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFF JOSEPH D Manager 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
BOFF DAVID L Vice President 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-03-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 8004 LELY RESORT BLVD., NAPLES, FL 34113 -
CONVERSION 2013-12-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000080534. CONVERSION NUMBER 500000137795

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933198710 2021-03-30 0455 PPS 7995 Mahogany Run Ln, Naples, FL, 34113-1625
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-1625
Project Congressional District FL-26
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93142.36
Forgiveness Paid Date 2021-12-16
5961207400 2020-05-13 0455 PPP 7995 Mahogany Run Lane, Naples, FL, 34113
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162800
Loan Approval Amount (current) 162800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-0500
Project Congressional District FL-26
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164115.97
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State