Search icon

OLD TIMES GERMAN BAKERY, LLC

Company Details

Entity Name: OLD TIMES GERMAN BAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000019011
FEI/EIN Number 46-5180459
Address: 927 Adelphi Ct, Fort Myers, FL 33919
Mail Address: 927 Adelphi Ct, Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LAMARTINIERE, ALAIN Agent 927 Adelphi Ct, Fort Myers, FL 33919

Managing Member

Name Role Address
LAMARTINIERE, ALAIN Managing Member 927 Adelphi Ct, Fort Myers, FL 33919

President

Name Role Address
LAMARTINIERE, ALAIN President 927 Adelphi Ct, Fort Myers, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025793 BAM GERMAN BAKERY AND MORE ACTIVE 2020-02-27 2025-12-31 No data 1507 SE 47TH ST, CAPE CORAL, FL, 33904
G14000062745 BAM GERMAN BAKERY AND MORE EXPIRED 2014-06-18 2019-12-31 No data 1507 SE 47TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 927 Adelphi Ct, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2022-04-28 927 Adelphi Ct, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 927 Adelphi Ct, Fort Myers, FL 33919 No data
LC AMENDMENT 2020-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-31 LAMARTINIERE, ALAIN No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
LC Amendment 2020-08-31
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596558300 2021-01-22 0455 PPS 1507 SE 47ST, CAPE CORAL, FL, 33904
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114915.5
Loan Approval Amount (current) 114915.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904
Project Congressional District FL-19
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115534.77
Forgiveness Paid Date 2021-08-12
1214417805 2020-05-01 0455 PPP 1507 SE 47ST, CAPE CORAL, FL, 33904
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 16
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54615.22
Forgiveness Paid Date 2021-06-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State