Entity Name: | MARINA RISTORANTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINA RISTORANTE 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. |
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: | 15 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2024 (5 months ago) |
Document Number: | L14000190682 |
FEI/EIN Number |
30-0849088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 South Orlando Ave, Cocoa Beach, FL, 32931, US |
Mail Address: | 1 South Orlando Ave, cocoa beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIGNORE LUIGI | Manager | 6550 N ANTLANTIC AVE STE C, CAPE CANAVERAL, FL, 32920 |
M-E ACCOUNTING & TAX SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 510 Terrace Springs DR, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 510 Terrace Springs DR, Orlando, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 1 South Orlando Ave, Cocoa Beach, FL 32931 | - |
REINSTATEMENT | 2024-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-11-06 | 1 South Orlando Ave, Cocoa Beach, FL 32931 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | M-E ACCOUNTING & TAX SERVICES INC | - |
REINSTATEMENT | 2015-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
REINSTATEMENT | 2024-11-06 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6668267402 | 2020-05-15 | 0455 | PPP | 6550 N ATLANTIC AVE STE C, CAPE CANAVERAL, FL, 32920-3800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1202278701 | 2021-03-26 | 0455 | PPS | 6550 N Atlantic Ave Ste C, Cape Canaveral, FL, 32920-3800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State