Search icon

AMANDA DEL DUCA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AMANDA DEL DUCA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANDA DEL DUCA MANAGEMENT, 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: 23 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000231414
FEI/EIN Number 81-4827776

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

Address: 920 NE 72nd Street, Miami, FL, 33138, US
Mail Address: 920 NE 72nd Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL DUCA AMANDA Manager 920 NE 72nd Street, MIAMI, FL, 33138
CROSS BRIAN O Agent 6609 Willow Park Drive, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000620 AMANDA DEL DUCA MANAGEMENT EXPIRED 2017-01-03 2022-12-31 - 5574 DOGWOOD WAY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 6609 Willow Park Drive, Second Floor, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 920 NE 72nd Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-02-07 920 NE 72nd Street, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825167205 2020-04-28 0455 PPP 920 Northeast 72nd Street, Miami, FL, 33138-5730
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5730
Project Congressional District FL-24
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14800.86
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State