Search icon

MR. PANINI, LLC. - Florida Company Profile

Company Details

Entity Name: MR. PANINI, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. PANINI, 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: 06 Mar 2014 (11 years ago)
Document Number: L14000038249
FEI/EIN Number 46-5018507

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

Address: 3601 VINELAND ROAD, ORLANDO, FL, 32811, US
Mail Address: 6444 QUEST STREET, SAINT CLOUD, FL, 34771, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-AZAR YAMIL C Authorized Member 6444 QUEST STREET, SAINT CLOUD, FL, 34771
EL-AZAR YAMIL C Agent 6444 QUEST STREET, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067064 MR. MEAL ACTIVE 2024-05-27 2029-12-31 - 6444 QUEST STREET, SAINT CLOUD, FL, 34771
G18000053762 MR. MEAL EXPIRED 2018-04-30 2023-12-31 - 9650 UNIVERSAL BLVD., 308, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 3601 VINELAND ROAD, 1, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-01-09 3601 VINELAND ROAD, 1, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 6444 QUEST STREET, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361717409 2020-05-04 0491 PPP 9650 UNIVERSAL BLVD APT 308, ORLANDO, FL, 32819-8781
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8781
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6302.91
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State