Search icon

REMO ANDREAZZA, LLC - Florida Company Profile

Company Details

Entity Name: REMO ANDREAZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMO ANDREAZZA, 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: 11 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L15000137258
FEI/EIN Number 46-4624173

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

Address: 1299 S OCEAN BLVD, M4, BOCA RATON, FL, 33432, US
Mail Address: 1299 S OCEAN BLVD, M4, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRA ANDREAZZA L Authorized Member 1299 S OCEAN BLVD, BOCA RATON, FL, 33432
ANDREAZZA REMO Authorized Member 1299 S OCEAN BLVD, BOCA RATON, FL, 33432
ANDREAZZA REMO Agent 1299 S OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1299 S OCEAN BLVD, M4, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1299 S OCEAN BLVD, M4, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-23 1299 S OCEAN BLVD, M4, BOCA RATON, FL 33432 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 ANDREAZZA, REMO -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
PLANET AIR SPORTS, LLC and ABRAHAM ZAFRANI VS ALEXANDRA LUISA GUZMAN ANDREAZZA , et al. 4D2022-0774 2022-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-009601 (13)

Parties

Name Planet Air Sports, LLC
Role Petitioner
Status Active
Representations Eleanor H Sills, Sarah Lahlou-Amine
Name Abraham Zafrani
Role Petitioner
Status Active
Name Alexandra Luisa Guzman Andreazza
Role Respondent
Status Active
Representations Thomas E. Buser, James G. Graver
Name G.A., a Minor
Role Respondent
Status Active
Name REMO ANDREAZZA, LLC
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 22, 2022 petition for writ of certiorari is denied. Further,ORDERED that respondent’s March 22, 2022 motion to dismiss is denied as moot.CONNER, C.J., KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-03-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alexandra Luisa Guzman Andreazza
Docket Date 2022-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Alexandra Luisa Guzman Andreazza
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Planet Air Sports, LLC
Docket Date 2022-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-09-05
Florida Limited Liability 2015-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3468487803 2020-05-26 0455 PPP 10894 Bitternut Hickory Lane, BOYNTON BEACH, FL, 33437-7553
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) 24000
Loan Approval Amount (current) 24000
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 BOYNTON BEACH, PALM BEACH, FL, 33437-7553
Project Congressional District FL-22
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24257.75
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State