Search icon

LA BELLA VITA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LA BELLA VITA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA BELLA VITA SERVICES 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: 19 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: L16000035840
FEI/EIN Number 81-1552012

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

Address: 272 SW LANGFIELD AVE, PORT SAINT LUCIE, FLORIDA, AL, 34984, US
Mail Address: 500 sw Nagle Place, PORT SAINT LUCIE, FLORIDA, FL, 34953, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giambanco Mimmo Vice President 500 sw Nagle Place, PORT SAINT LUCIE, FLORIDA, FL, 34953
GIAMBANCO MIMMO Agent 500 sw Nagle place, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 500 sw Nagle place, Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 272 SW LANGFIELD AVE, PORT SAINT LUCIE, FLORIDA, AL 34984 -
CHANGE OF MAILING ADDRESS 2019-04-24 272 SW LANGFIELD AVE, PORT SAINT LUCIE, FLORIDA, AL 34984 -

Documents

Name Date
CORLCDSMEM 2022-09-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-10
Florida Limited Liability 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547237306 2020-04-29 0455 PPP 272 SW LANGFIELD AVE, PORT SAINT LUCIE, FL, 34984-4927
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34984-4927
Project Congressional District FL-21
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8764.36
Forgiveness Paid Date 2021-02-02
5671108305 2021-01-25 0455 PPS 500 SW Nagle Pl, Port St Lucie, FL, 34953-3156
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-3156
Project Congressional District FL-21
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7554.45
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State