Search icon

ARRIGO MARGATE, LLC - Florida Company Profile

Company Details

Entity Name: ARRIGO MARGATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARRIGO MARGATE, 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: 04 May 2016 (9 years ago)
Date of dissolution: 09 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: L16000088030
FEI/EIN Number 81-2605365

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

Address: 1405 N ALTERNATE A1A STE 105, Jupiter, FL, 33469, US
Mail Address: 1405 N ALTERNATE A1A STE 105, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIGO JAMES J Manager 1405 N ALTERNATE A1A STE 105, Jupiter, FL, 33469
LANDRUM VIRGINIA A Manager 1405 N ALTERNATE A1A STE 105, Jupiter, FL, 33469
ARRIGO JOHN J Manager 1405 N ALTERNATE A1A STE 105, Jupiter, FL, 33469
RICHARDSON KEVIN F Agent 1401 FORUM WAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095379 ARRIGO ALFA ROMEO MARGATE EXPIRED 2016-09-01 2021-12-31 - 5901 MADISON AVENUE, TAMARAC, FL, 33321
G16000095385 ARRIGO ALFA ROMEO FIAT MARGATE EXPIRED 2016-09-01 2021-12-31 - 5901 MADISON AVENUE, TAMARAC, FL, 33321
G16000094806 ARRIGO DODGE CHRYSLER JEEP RAM MARGATE EXPIRED 2016-08-31 2021-12-31 - 5901 MADISON AVENUE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1405 N ALTERNATE A1A STE 105, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2024-02-13 1405 N ALTERNATE A1A STE 105, Jupiter, FL 33469 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2490867104 2020-04-10 0455 PPP 2250 NORTH STATE ROAD 7, MARGATE, FL, 33063-5716
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1104531
Loan Approval Amount (current) 1104531
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-5716
Project Congressional District FL-23
Number of Employees 75
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1114134.28
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State