Search icon

LUSCETTA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LUSCETTA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUSCETTA ENTERPRISES 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: 01 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: L16000065334
FEI/EIN Number 81-2099648

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

Mail Address: 11983 TAMIAMI TRAIL NORTH,, 130, NAPLES, FL, 34110, US
Address: 11983 TAMIAMI TRAIL NORTH,, UNIT 130, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plunkett Luscetta Manager 11983 TAMIAMI TRAIL NORTH,, NAPLES, FL, 34110
PLUNKETT LUSCETTA Agent 11983 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 11983 TAMIAMI TRAIL NORTH,, UNIT 130, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-04-28 11983 TAMIAMI TRAIL NORTH,, UNIT 130, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 11983 TAMIAMI TRAIL NORTH, 130, NAPLES, FL 34110 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 PLUNKETT, LUSCETTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-10-06
Florida Limited Liability 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1386718401 2021-02-01 0455 PPS 11983 Tamiami Trl N Ste 124, Naples, FL, 34110-1605
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16057
Loan Approval Amount (current) 16057
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, 34110-1605
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16150.22
Forgiveness Paid Date 2021-09-01
3869128002 2020-06-25 0455 PPP 11983 TAMIAMI TRAIL NORTH #124, NAPLES, FL, 34110-1600
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16057
Loan Approval Amount (current) 16057
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, 34110-1600
Project Congressional District FL-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16188.13
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State