Search icon

NILE FOODS LLC - Florida Company Profile

Company Details

Entity Name: NILE FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NILE FOODS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000036642
FEI/EIN Number 47-4319732

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

Address: 6860 South Kanner Hwy, Stuart, FL, 34997, US
Mail Address: 6860 South Kanner Hwy, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAFAT MARAWAN Manager 6860 South Kanner Hwy, Stuart, FL, 34997
RAAFAT MARAWAN Agent 6860 South Kanner Hwy, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 6860 South Kanner Hwy, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6860 South Kanner Hwy, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-04-27 6860 South Kanner Hwy, Stuart, FL 34997 -
LC AMENDMENT 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 RAAFAT, MARAWAN -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-06-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-08
LC Amendment 2017-02-21
REINSTATEMENT 2016-09-26
LC Amendment 2016-09-09
Florida Limited Liability 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023038300 2021-01-21 0455 PPS 382 SW North Shore Blvd, Port St Lucie, FL, 34986-1772
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34986-1772
Project Congressional District FL-21
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148384.25
Forgiveness Paid Date 2022-01-06
7040447004 2020-04-07 0455 PPP 6860 South Kanner Hwy, STUART, FL, 34997-6315
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-6315
Project Congressional District FL-21
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100963.89
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State