Search icon

ELLAS OYSTER BAR, LLC - Florida Company Profile

Company Details

Entity Name: ELLAS OYSTER BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLAS OYSTER BAR, 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: 19 Sep 2016 (9 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L16000174936
FEI/EIN Number 81-3974534

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

Address: 1615 SW 8 ST, MIAMI, FL, 33135, US
Mail Address: 1615 SW 8 Street, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARANO JORDAN Manager 1615 SW 8 Street, Miami, FL, 33135
Bryant Ervin Manager 12125 NE 3rd Court, North Miami, FL, 33161
Marano Jordan Agent 1615 SW 8 Street, Miami, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-17 1615 SW 8 ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1615 SW 8 Street, Miami, FL 33135 -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 Marano, Jordan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076533 TERMINATED 1000000867454 DADE 2021-02-17 2041-02-24 $ 2,043.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000171625 TERMINATED 1000000864160 DADE 2020-03-16 2040-03-18 $ 2,912.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000074441 TERMINATED 1000000812333 DADE 2019-01-28 2039-01-30 $ 27,469.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000416263 LAPSED 18-002003-CC-05 COUNTY COURT - 11TH JUD CIRCUI 2018-06-08 2023-06-15 $14,972.51 PORT ROYALE TRADING CO., INC., 3407A NW 72 AVE, MIAMI, FL 33122
J18000211623 TERMINATED 1000000782165 DADE 2018-05-23 2038-05-30 $ 21,426.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000128652 ACTIVE 1000000776844 DADE 2018-03-22 2038-03-28 $ 15,532.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000044008 TERMINATED 1000000770295 DADE 2018-01-25 2038-01-31 $ 13,857.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000658791 TERMINATED 1000000764457 DADE 2017-11-29 2037-12-06 $ 3,208.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-01-17
Limited Liability Company 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4066557704 2020-05-01 0455 PPP 1615 SW 8 STREET, MIAMI, FL, 33135
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32788.49
Forgiveness Paid Date 2021-03-29
7810488608 2021-03-24 0455 PPS 1615 SW 8th St, Miami, FL, 33135-5243
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-5243
Project Congressional District FL-27
Number of Employees 11
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42289.97
Forgiveness Paid Date 2021-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State