Search icon

BITES BY BRITT LLC

Company Details

Entity Name: BITES BY BRITT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000030688
FEI/EIN Number 81-1509063
Address: 1431 san marcos blvd, NAPLES, FL 34104
Mail Address: 1431 san marcos blvd, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WORKINGER, BRITTANY Agent 1431 san marcos blvd, NAPLES, FL 34104

Manager

Name Role Address
WORKINGER, BRITTANY Manager 1431 san marcos blvd, NAPLES, FL 34104

Authorized Member

Name Role Address
Skiera, Dawne Authorized Member 1431 San Marcos Blvd., Naples, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046459 M&G FARM STAND CAFE AND CATERING EXPIRED 2019-04-12 2024-12-31 No data 1250 TAMIAMI TRAIL N, #111, NAPLES, FL, 34102
G16000018214 BITES BY BRITT LLC EXPIRED 2016-02-19 2021-12-31 No data 1320 11TH CT N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1431 san marcos blvd, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1431 san marcos blvd, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1431 san marcos blvd, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934637109 2020-04-15 0455 PPP 1250 TAMIAMI TRL N STE 111, NAPLES, FL, 34102
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49760
Loan Approval Amount (current) 49760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50177.43
Forgiveness Paid Date 2021-02-18
7175538403 2021-02-11 0455 PPS 1250 Tamiami Trl N Ste 111, Naples, FL, 34102-5267
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47488
Loan Approval Amount (current) 47488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5267
Project Congressional District FL-19
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47875.82
Forgiveness Paid Date 2021-12-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State