Search icon

BREAKOUT ROOM BONITA SPRINGS, LLC

Company Details

Entity Name: BREAKOUT ROOM BONITA SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Apr 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: L16000082727
FEI/EIN Number 81-2494116
Address: 24850 Old 41 Rd, Ste 11, Bonita Springs, FL 34135
Mail Address: 24850 Old 41 Rd, Ste 11, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CHERVONI, STEPHANIE Agent 24850 Old 41 Rd, Ste 11, Bonita Springs, FL 34135

Authorized Member

Name Role Address
Chervoni, Stephanie Authorized Member 24850 Old 41 Rd, Ste 11 Bonita Springs, FL 34135
Arzoumanian, Ara Authorized Member 24850 Old 41 Rd, Ste 11 Bonita Springs, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117355 BRAINIAXE AND ESCAPES EXPIRED 2019-10-31 2024-12-31 No data 24850 OLD 41 RD, STE 11, BONITA SPRINGS, FL, 34135
G17000068700 BRAINSTORM ESCAPE ROOM EXPIRED 2017-06-22 2022-12-31 No data 24850, SUITE 11, BONITA SPRINGS, FL, 34135
G16000098317 DAVINCI'S VINE PAINT & WINE ARTS & CRAFTS CENTER EXPIRED 2016-09-08 2021-12-31 No data 24850 OLD 41 RD, STE 14, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 24850 Old 41 Rd, Ste 11, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 24850 Old 41 Rd, Ste 11, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2019-04-27 24850 Old 41 Rd, Ste 11, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 CHERVONI, STEPHANIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000396333 TERMINATED 1000000784477 LEE 2018-05-29 2038-06-06 $ 19,998.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461408510 2021-02-27 0455 PPP 24850 Old 41 Rd Ste 11, Bonita Springs, FL, 34135-7087
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100570
Loan Approval Amount (current) 100570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7087
Project Congressional District FL-19
Number of Employees 12
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State