Search icon

IANNI LLC

Company Details

Entity Name: IANNI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: L16000072371
FEI/EIN Number 81-2189200
Address: 29 West Casa Loma Drive, Mary Esther, FL, 32569, US
Mail Address: 29 West Casa Loma Drive, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Salvucci Giampietro Agent 29 West Casa Loma Drive, Mary Esther, FL, 32569

Manager

Name Role Address
Salvucci Giampietro Manager 29 West Casa Loma Drive, Mary Esther, FL, 32569

Authorized Person

Name Role Address
Ianni N Michelle Authorized Person 35 Indigo Loop, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052918 BELLA LUNA ITALIAN BISTRO ACTIVE 2023-04-26 2028-12-31 No data 35 INDIGO LOOP, MIRAMAR BEACH, FL, 32550
G16000056184 BELLA LUNA ITALIAN BISTRO EXPIRED 2016-06-07 2021-12-31 No data 36178 EMERALD COAST PKWY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 29 West Casa Loma Drive, Mary Esther, FL 32569 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 29 West Casa Loma Drive, Mary Esther, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2025-01-09 Salvucci, Giampietro No data
CHANGE OF MAILING ADDRESS 2025-01-09 29 West Casa Loma Drive, Mary Esther, FL 32569 No data
REINSTATEMENT 2023-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 35 Indigo Loop, Miramar Beach, FL 32550 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-10-25
REINSTATEMENT 2022-10-24
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-04-09
Florida Limited Liability 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4659007110 2020-04-13 0491 PPP 36178 EMERALD COAST PKWY, DESTIN, FL, 32541-4705
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50082.5
Loan Approval Amount (current) 50082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-4705
Project Congressional District FL-01
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State