Search icon

GRILLO GOLF MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GRILLO GOLF MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRILLO GOLF MANAGEMENT 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: 13 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L14000077310
FEI/EIN Number 46-5645790

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

Address: 514 North Ocean Breeze, LAKE WORTH, FL, 33460, US
Mail Address: 514 North Ocean Breeze, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISANO NICHOLAS AJR. Manager 514 North Ocean Breeze, LAKE WORTH, FL, 33460
GRILLO VINCENT S Manager 514 North Ocean Breeze, LAKE WORTH, FL, 33460
PISANO NICHOLAS AJR. Agent 514 North Ocean Breeze, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054067 FOREST OAKS GOLF CLUB EXPIRED 2014-06-05 2024-12-31 - 4401 LUCERNE LAKES BLVD, LAKE WORTH, FL, 33467
G14000050655 FOREST OAKS GOLF CLUB EXPIRED 2014-05-23 2019-12-31 - 4401 LUCERNE LAKES BLVD N, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 514 North Ocean Breeze, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2024-04-27 514 North Ocean Breeze, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 514 North Ocean Breeze, LAKE WORTH, FL 33460 -
LC AMENDMENT 2023-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 PISANO, NICHOLAS A, JR. -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2, et al., Appellant(s) v. GRILLO GOLF MANAGEMENT, LLC, et al., Appellee(s). 4D2023-2274 2023-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013862

Parties

Name Robert Harding
Role Appellant
Status Active
Representations John Marshall Jorgensen
Name CHARLOTTE SMITH & CO INC
Role Appellant
Status Active
Name Susan Valentino
Role Appellant
Status Active
Name SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2
Role Appellant
Status Active
Name GRILLO GOLF MANAGEMENT LLC
Role Appellee
Status Active
Representations Henry Bennett Handler, William Joseph Berger
Name MATTAMY HOMES CORPORATION
Role Appellee
Status Active
Name MATTAMY PALM BEACH LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description INVOICE

Documents

Name Date
ANNUAL REPORT 2024-04-27
LC Amendment 2023-10-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585607707 2020-05-01 0455 PPP 4401 LUCERNE LAKES BLVD N, LAKE WORTH, FL, 33467-3957
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26875
Loan Approval Amount (current) 26875
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 New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33467-3957
Project Congressional District FL-22
Number of Employees 7
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27068.65
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State