Search icon

TATORE LLC - Florida Company Profile

Company Details

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

TATORE 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: 28 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: L15000128610
FEI/EIN Number 36-4814786

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

Address: 14730 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 14730 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'APOLITO AGUSTINA Managing Member 19380 COLLINS AVE, MIAMI, FL, 33160
ELAN BUSINESS SERVICES, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037240 TATORE CUCINA ITALIANA ACTIVE 2018-03-20 2028-12-31 - 14730 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 14730 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-03-20 14730 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-08-26 ELAN BUSINESS SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 1116 CEDAR FALLS DRIVE, WESTON, FL 33327 -
LC AMENDMENT 2015-12-15 - -
LC AMENDMENT 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176477102 2020-04-10 0455 PPP 14730 Biscayne Blvd,, North Miami Beach,, FL, 33181
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach,, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65368.5
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State