Entity Name: | AL FORNO AL FRESCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AL FORNO AL FRESCO 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: | 20 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | L15000010461 |
FEI/EIN Number |
47-2909843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8595 COLLIER BLVD, NAPLES, FL, 34114, US |
Mail Address: | 8595 COLLIER BLVD, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN ANTONIO | Authorized Member | 8595 COLLIER BLVD, Naples, FL, 34113 |
JORDAN ANTONIO | Agent | 8595 COLLIER BLVD, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128257 | CHARLENA'S | EXPIRED | 2019-12-04 | 2024-12-31 | - | 2096 CRESTVIEW WAY, NAPLES, FL, 34119 |
G15000109524 | AL FORNO AL FRESCO | EXPIRED | 2015-10-27 | 2020-12-31 | - | 6215 TAYLOR ROAD, SUITE A, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-30 | 8595 COLLIER BLVD, SUITE 106, NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-30 | 8595 COLLIER BLVD, SUITE 106, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2024-10-30 | 8595 COLLIER BLVD, SUITE 106, NAPLES, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-30 | JORDAN, ANTONIO | - |
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-11-21 | AL FORNO AL FRESCO LLC | - |
LC AMENDMENT AND NAME CHANGE | 2015-04-27 | SWFL INTERNATIONAL GOURMET FOODS, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-05-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-14 |
LC Amendment and Name Change | 2016-11-21 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5756267103 | 2020-04-14 | 0455 | PPP | 8595 COLLIER BLVD # 106, NAPLES, FL, 34114-3548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State