Search icon

ESPIRITU SANTO STORES LLC - Florida Company Profile

Company Details

Entity Name: ESPIRITU SANTO STORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPIRITU SANTO STORES 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: 17 Dec 2015 (9 years ago)
Document Number: L15000209435
FEI/EIN Number 81-1005358

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

Address: 328 Crandon Blvd, Unit 212, Key Biscayne, FL, 33149, US
Mail Address: 328 Crandon Blvd, Unit 212, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLITANO JOSE F Manager 328 Crandon Blvd, Key Biscayne, FL, 33149
ASSERTIF ACCOUNTING SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060927 TRUE JOY ACTIVE 2024-05-09 2029-12-31 - 328 CRANDON BLVD, UNIT 212, MIAMI, FL, 33149
G22000056595 ESPIRITU SANTO TRADING ACTIVE 2022-05-04 2027-12-31 - 2540 MONTCLAIRE CT, WESTON, FL, 33327
G19000028858 TRUE JOY EXPIRED 2019-03-01 2024-12-31 - 2986 SHIPPING AV, MIAMI, FL, 33133
G16000018383 TRUE JOY EXPIRED 2016-02-19 2021-12-31 - 3015 GRAND AV. UNIT 237, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 328 Crandon Blvd, Unit 212, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-05-01 328 Crandon Blvd, Unit 212, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-05-01 ASSERTIF ACCOUNTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 328 Crandon Blvd, Unit 212, Key Biscayne, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000246866 TERMINATED 1000000820970 DADE 2019-04-01 2039-04-03 $ 813.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000768986 TERMINATED 1000000804069 DADE 2018-11-15 2038-11-21 $ 2,944.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000443325 TERMINATED 1000000785858 DADE 2018-06-12 2038-06-27 $ 3,333.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695328705 2021-03-30 0455 PPS 104 Crandon Blvd Ste 300, Key Biscayne, FL, 33149-1542
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5244
Loan Approval Amount (current) 5244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1542
Project Congressional District FL-27
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5300.32
Forgiveness Paid Date 2022-05-02
4493247405 2020-05-09 0455 PPP 5030 NE 2ND AV UNIT 402, MIAMI, FL, 33137
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6362
Loan Approval Amount (current) 6362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6454.73
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State