Search icon

800 5TH AVENUE S LLC - Florida Company Profile

Company Details

Entity Name: 800 5TH AVENUE S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

800 5TH AVENUE S 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: 04 Mar 2015 (10 years ago)
Document Number: L15000040262
FEI/EIN Number 47-3581995

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

Address: 800 5TH AVENUE S, NAPLES, FL, 34102
Mail Address: 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL, 33139
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITTELLA STEFANO Manager 850 OCEAN DRIVE SUITE 203, MIAMI BEACH, FL, 33139
FRITTELLA STEFANO Agent 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054371 CAFFE MILANO ACTIVE 2015-06-04 2025-12-31 - 850 OCEAN DRIVE STE 203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 800 5TH AVENUE S, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-08-26 FRITTELLA, STEFANO -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 800 5TH AVENUE S, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263377410 2020-05-04 0455 PPP 800 5th Avenue, NAPLES, FL, 34102
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410750
Loan Approval Amount (current) 410750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 415735.27
Forgiveness Paid Date 2021-07-29
4126518310 2021-01-22 0455 PPS 800 5th Ave S, Naples, FL, 34102-6629
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 573832
Loan Approval Amount (current) 573832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6629
Project Congressional District FL-19
Number of Employees 67
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578234
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State