Search icon

FANTASY OF ITALY LLC

Company Details

Entity Name: FANTASY OF ITALY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Aug 2014 (11 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L14000124993
FEI/EIN Number 47-1545527
Address: 15534 Fan Tail Circle, BONITA SPRINGS, FL 34135
Mail Address: 15534 Fan Tail Circle, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PIAZZA, Carmelo Agent 15534 Fan Tail Cir, BONITA SPRINGS, FL 34135

Manager

Name Role Address
Piazza, Carmelo Manager 15534 Fan Tail Cir, BONITA SPRINGS, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099914 LIMONCELLO EXPIRED 2014-10-01 2019-12-31 No data 28149 HERRING WAY, BONITA SPRINGS, FL, 34135
G14000085992 DA CARMELO EXPIRED 2014-08-20 2019-12-31 No data 13800 TAMIAMI TRAIL N, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 15534 Fan Tail Cir, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 15534 Fan Tail Circle, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2021-12-16 15534 Fan Tail Circle, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 PIAZZA, Carmelo No data
LC AMENDMENT 2019-06-13 No data No data
LC AMENDMENT 2019-05-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-29
ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-05-14
LC Amendment 2019-06-13
LC Amendment 2019-05-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508188401 2021-02-03 0455 PPS 28168 Herring Way, Bonita Springs, FL, 34135-8505
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115400
Loan Approval Amount (current) 115400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-8505
Project Congressional District FL-19
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116971.34
Forgiveness Paid Date 2022-06-23
7256857106 2020-04-14 0455 PPP 28168 Herring Way, Bonita Springs, FL, 34135
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115400
Loan Approval Amount (current) 115400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116345.33
Forgiveness Paid Date 2021-03-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State