Search icon

132 ISLE OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: 132 ISLE OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

132 ISLE OF VENICE, 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: 07 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: L14000074269
FEI/EIN Number 46-5736127

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

Address: 132 ISLE OF VENICE DRIVE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 132 ISLE OF VENICE DRIVE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENNI DANIEL Manager 7715 N.W. 46TH STREET, #8, DORAL, FL, 33166
LORETO LORENA Authorized Member 7715 NW 46th Street, DORAL, FL, 33166
GUENNI DANIEL Agent 7715 NW 46TH ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072392 RIVA APARTMENTS EXPIRED 2014-07-14 2024-12-31 - 136 ISLE OF VENICE DR, FORT LAUDERDALE, FL, 33301
G14000072393 VILLA VENEZIA EXPIRED 2014-07-14 2024-12-31 - 132 ISLE OF VENICE DR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 7715 NW 46TH ST, STE 912, DORAL, FL 33166 -
LC AMENDMENT 2018-05-09 - -
REGISTERED AGENT NAME CHANGED 2018-05-09 GUENNI, DANIEL -
LC AMENDMENT 2015-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 132 ISLE OF VENICE DRIVE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-06-23 132 ISLE OF VENICE DRIVE, FT. LAUDERDALE, FL 33301 -
LC AMENDMENT 2014-06-23 - -
LC AMENDMENT 2014-05-23 - -
LC STMNT OF AUTHORITY 2014-05-14 - -

Court Cases

Title Case Number Docket Date Status
VICENTE FURIATI VS DANIEL GUENNI CHACON and 1321 ISLE OF VENICE, LLC 4D2022-2149 2022-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21018438

Parties

Name Vicente Furiati
Role Appellant
Status Active
Representations Robert J. Black
Name 132 ISLE OF VENICE, LLC
Role Appellee
Status Active
Name Daniel Guenni Chacon
Role Appellee
Status Active
Representations Marcy S. Resnik, Ricardo E. Pines
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Vicente Furiati
Docket Date 2022-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 27, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee Daniel Guenni Chacon’s August 22, 2022 motion to dismiss is denied.
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Daniel Guenni Chacon
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vicente Furiati
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vicente Furiati

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-20
LC Amendment 2018-05-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219498301 2021-01-16 0455 PPS 132 Isle of Venice Dr, Fort Lauderdale, FL, 33301-1462
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21342
Loan Approval Amount (current) 21342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1462
Project Congressional District FL-23
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21631.3
Forgiveness Paid Date 2022-05-25
2028417109 2020-04-10 0455 PPP 132 ISLE OF VENICE DR, FORT LAUDERDALE, FL, 33301-1462
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21342
Loan Approval Amount (current) 21342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1462
Project Congressional District FL-23
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21519.26
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State