Search icon

FIORKI LLC - Florida Company Profile

Company Details

Entity Name: FIORKI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIORKI 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L14000086986
FEI/EIN Number 47-0975013

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

Address: 410 S. Habana Ave, TAMPA, FL, 33609, US
Mail Address: 410 S. Habana Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCADU GIOVANNI Manager 410 S. Habana Ave., TAMPA, FL, 33609
Dinwiddie Elizabeth G Auth 410 S. Habana Ave., TAMPA, FL, 33609
Arcadu Giovanni Agent 410 S. Habana Ave., Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 410 S. Habana Ave, Unit 1, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-01-24 410 S. Habana Ave, Unit 1, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 410 S. Habana Ave., Unit 1, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Arcadu , Giovanni -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381147406 2020-05-05 0455 PPP 846 S. Delaware Ave, Tampa, FL, 33606
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19188.26
Forgiveness Paid Date 2020-12-02
6858108604 2021-03-23 0455 PPS 846 S Delaware Ave, Tampa, FL, 33606-2915
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25823
Loan Approval Amount (current) 25823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2915
Project Congressional District FL-14
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25952.83
Forgiveness Paid Date 2021-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State