Search icon

LA MOSSA, LLC - Florida Company Profile

Company Details

Entity Name: LA MOSSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MOSSA, 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: 02 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: L16000086025
FEI/EIN Number 81-2963123

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

Address: 1080 S ROGERS CIR, BOCA RATON, FL, 33487, US
Mail Address: 1080 S ROGERS CIR, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARELLO ADALBERTO Manager 1080 S Roger's Circle, Boca Raton, 33487
WALLING MIRIAM B Agent 355 NE 5TH AVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051489 CARELLO GROUP EXPIRED 2017-05-09 2022-12-31 - 4188 WESTROADS DRIVE, UNIT 126, RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 1080 S ROGERS CIR, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-08-09 1080 S ROGERS CIR, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-08-09 WALLING, MIRIAM B -
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 355 NE 5TH AVE, UNIT 126, STE 6, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-06-27
LC Amendment 2017-08-09
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071637305 2020-04-30 0455 PPP 1080 S ROGERS CIRCLE, BOCA RATON, FL, 33487
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
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 BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37330.67
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State