Search icon

DERBY DEL SOLE LLC

Company Details

Entity Name: DERBY DEL SOLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L14000099002
FEI/EIN Number 47-1260914
Address: 3705 TAMPA ROAD, OLDSMAR, FL, 34677, US
Mail Address: 11645 FOX CREEK DRIVE, SUITE 11C, TAMPA, FL, 33635, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSEND DAVID AESQ. Agent 608 WEST HORATIO STREET, TAMPA, FL, 33606

Manager

Name Role Address
COSENZA GIUSEPPE Manager 11645 FOX CREEK DRIVE, TAMPA, FL, 33635

Authorized Member

Name Role Address
POSTIGLIONE FABRIZIA Authorized Member 11645 FOX CREEK DR., TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062298 CASA COSENZA ITALIAN RESTAURANT ACTIVE 2018-05-24 2028-12-31 No data 3705 TAMPA ROAD #6, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-08 No data No data
LC AMENDMENT 2015-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 3705 TAMPA ROAD, SUITE 6, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-28 608 WEST HORATIO STREET, SUITE 11C, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2015-12-28 3705 TAMPA ROAD, SUITE 6, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2015-12-28 TOWNSEND, DAVID A, ESQ. No data
LC AMENDMENT 2015-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
LC Amendment 2016-11-08
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3614638501 2021-02-24 0455 PPS 11645 Fox Creek Dr, Tampa, FL, 33635-1509
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62555.29
Loan Approval Amount (current) 62555.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33635-1509
Project Congressional District FL-14
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62827.79
Forgiveness Paid Date 2021-08-04
7646057206 2020-04-28 0455 PPP 3705 TAMPA RD #6, OLDSMAR, FL, 34677-6300
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51885
Loan Approval Amount (current) 51885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-6300
Project Congressional District FL-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52422.33
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State