Search icon

PARADISE ICE CREAM & GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE ICE CREAM & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE ICE CREAM & GIFTS, 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: 08 May 2015 (10 years ago)
Document Number: L15000084943
FEI/EIN Number 47-3943335

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

Address: 482 Us 1, Sebastian, FL, 32958, US
Mail Address: 1124 West Lakeview Dr., Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPPA RICHARD E President 1124 West Lakeview Dr., Sebastian, FL, 32958
Reppa Linda M Vice President 1124 West Lakeview Dr., Sebastian, FL, 32958
Reppa Richard E President 482 Us 1, Sebastian, FL, 32958
Reppa Richard E Agent 1124 West Lakeview Dr., Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 482 Us 1, Unit 4, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2016-04-26 482 Us 1, Unit 4, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Reppa, Richard E -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1124 West Lakeview Dr., Sebastian, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509498309 2021-01-22 0455 PPS 482 US 1 UNIT # 4, SEBASTIAN, FL, 32958
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12675
Loan Approval Amount (current) 12675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958
Project Congressional District FL-08
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12769.45
Forgiveness Paid Date 2021-10-26
5984407306 2020-04-30 0455 PPP 482 US#1, UNIT 4, SEBASTIAN, FL, 32958
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-1600
Project Congressional District FL-08
Number of Employees 8
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7166.72
Forgiveness Paid Date 2021-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State