Search icon

CARTIGLIANO, LLC - Florida Company Profile

Company Details

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

CARTIGLIANO, 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: 21 Mar 2017 (8 years ago)
Document Number: L17000064587
FEI/EIN Number 37-1853331

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

Address: 2180 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: 2180 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIGRO KARINE Manager 2180 E SILVER SPRINGS BLVD, OCALA, FL, 34470
Nigro Karine Agent 2180 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004333 CARTIGLIANO ARTS ACTIVE 2023-01-09 2028-12-31 - 2180 E SILVER SPRINGS BLVD, OCALA, FL, 34470
G17000058958 ROGER'S FRAME AND GALLERY EXPIRED 2017-05-26 2022-12-31 - 2180 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Nigro, Karine -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 2180 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-22 2180 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2017-05-22 2180 E SILVER SPRINGS BLVD, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540740 TERMINATED 1000000969599 MARION 2023-11-03 2043-11-08 $ 2,236.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-11
Florida Limited Liability 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925567302 2020-04-30 0491 PPP 2180 E SILVER SPRINGS BLVD, OCALA, FL, 34470-6915
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17005
Loan Approval Amount (current) 17005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-6915
Project Congressional District FL-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17123.34
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State