Search icon

MARINA RISTORANTE LLC - Florida Company Profile

Company Details

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.
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: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (7 months ago)
Document Number: L14000190682
FEI/EIN Number 30-0849088

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

Address: 510 Terrace Springs DR, Orlando, FL, 32828, US
Mail Address: 510 Terrace Springs DR, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNORE LUIGI Manager 6550 N ANTLANTIC AVE STE C, CAPE CANAVERAL, FL, 32920
M-E ACCOUNTING & TAX SERVICES INC. Agent -

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8456.00
Total Face Value Of Loan:
8456.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
22200.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5312.00
Total Face Value Of Loan:
5312.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312
Current Approval Amount:
5312
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5354.35
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8456
Current Approval Amount:
8456
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8494.92

Date of last update: 01 Jun 2025

Sources: Florida Department of State