Search icon

COLOSSEUM COUNSEL, PLLC - Florida Company Profile

Company Details

Entity Name: COLOSSEUM COUNSEL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOSSEUM COUNSEL, PLLC 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: 29 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L15000129510
FEI/EIN Number 47-4621745

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

Address: 3400 Tamiami Trail N., Suite 203, NAPLES, FL, 34103, US
Mail Address: 3400 Tamiami Trail N., Suite 203, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPPO VITO Managing Member 3400 Tamiami Trail N., NAPLES, FL, 34103
Chillemi James Managing Member 3400 Tamiami Trail N., Naples, FL, 34103
ROPPO VITO M Agent 3400 Tamiami Trail N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3400 Tamiami Trail N., Suite 203, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-30 3400 Tamiami Trail N., Suite 203, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3400 Tamiami Trail N., Suite 203, NAPLES, FL 34103 -
LC NAME CHANGE 2017-05-01 COLOSSEUM COUNSEL, PLLC -
LC AMENDMENT AND NAME CHANGE 2016-10-17 ROPPO RECHTIN, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
LC Name Change 2017-05-01
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013889006 2021-05-18 0455 PPP 3811 Airport Pulling Rd N Ste 203, Naples, FL, 34105-2512
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105-2512
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.9
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State