Search icon

595 FEDERAL CAFE LLC - Florida Company Profile

Company Details

Entity Name: 595 FEDERAL CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

595 FEDERAL CAFE 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: 26 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L17000021072
FEI/EIN Number APPLIED FOR

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

Address: 2255 Glades Rd, 224A, BOCA RATON, FL, 33431, US
Mail Address: 2255 Glades Rd, 224A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mancinelli Julian Manager 3179 hoylake rd, lake worth, FL, 33467
Mancinelli Julian E Authorized Member 3179 hoylake rd, lake worth, FL, 33467
MANCINELLI JULIAN Agent 3179 HOYLAKE RD, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037154 CAFE ARGENTO EXPIRED 2019-03-20 2024-12-31 - 3179 HOYLAKE RD, LAKE WORTH, FL, 33467
G17000068941 CAFE ARGENTO EXPIRED 2017-06-22 2022-12-31 - 595 SOUTH FEDERAL HWY, SUITE 120, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 2255 Glades Rd, 224A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-03-19 2255 Glades Rd, 224A, BOCA RATON, FL 33431 -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 MANCINELLI, JULIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-03-01
REINSTATEMENT 2018-11-02
Florida Limited Liability 2017-01-26

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
102211.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51000.00
Total Face Value Of Loan:
51000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3287.50
Total Face Value Of Loan:
3287.50

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3287.5
Current Approval Amount:
3287.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3312.56

Date of last update: 01 Jun 2025

Sources: Florida Department of State