Search icon

IRIE ISLAND EATS LLC - Florida Company Profile

Company Details

Entity Name: IRIE ISLAND EATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRIE ISLAND EATS 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: 28 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L16000141967
FEI/EIN Number 81-3384509

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

Address: 4540 Overseas Highway, Attn: Chris Lordi, Marathon, FL, 33050, US
Mail Address: 4540 Overseas Hwy, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORDI CHRISTOPHER JR Manager 4540 Overseas Highway, Marathon, FL, 33050
Metter Terri Agent 36 72nd Street Ocean, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104933 IRIE ISLAND MARKET ACTIVE 2023-09-05 2028-12-31 - 4540 OVERSEAS HIGHWAY, MARATHON, FL, 33050
G19000067037 POTTY ANIMALS EXPIRED 2019-06-12 2024-12-31 - 4540 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-01 - -
CHANGE OF MAILING ADDRESS 2021-12-01 4540 Overseas Highway, Attn: Chris Lordi, Marathon, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Metter, Terri -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 36 72nd Street Ocean, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 4540 Overseas Highway, Attn: Chris Lordi, Marathon, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000712875 ACTIVE 1000000844057 MONROE 2019-10-18 2029-10-30 $ 1,636.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3922777405 2020-05-08 0455 PPP 4540 OVERSEAS HWY, MARATHON, FL, 33050-2332
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11986.3
Loan Approval Amount (current) 11986.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-2332
Project Congressional District FL-28
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12139.66
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State