Search icon

AL FORNO AL FRESCO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JORDAN ANTONIO Authorized Member 8595 COLLIER BLVD, Naples, FL, 34113
JORDAN ANTONIO Agent 8595 COLLIER BLVD, NAPLES, FL, 34113

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97900
Loan Approval Amount (current) 97900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-3548
Project Congressional District FL-26
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46650.3
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State