Search icon

SAN TERENZO, LLC - Florida Company Profile

Company Details

Entity Name: SAN TERENZO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN TERENZO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000028462
FEI/EIN Number APPLIED FOR

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

Address: 15005 SW 35TH ST, Davie, FL, 33331, US
Mail Address: 15005 SW 35TH ST, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERICI ALESSANDRO Manager 15005 SW 35 Street, Davie, FL, 33331
Straus Arnold M Agent 10081 Pines Boulevard, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052582 CASA DEL SOL APARTMENTS ACTIVE 2016-05-26 2027-12-31 - 2724 NE 14TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 15005 SW 35TH ST, Davie, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Straus, Arnold M -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 10081 Pines Boulevard, Suite C, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-07-03 15005 SW 35TH ST, Davie, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443997307 2020-04-28 0455 PPP 2724 ne 14th street, Fortlauderdale, FL, 33304
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fortlauderdale, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7796.25
Forgiveness Paid Date 2021-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State