Search icon

DELLE CUCINE, LLC - Florida Company Profile

Company Details

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

DELLE CUCINE, 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: 25 Apr 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L17000091228
FEI/EIN Number 82-1518041

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

Address: 10006-10008 NW 46 STREET, SUNRISE, FL, 33351, US
Mail Address: 10006-10008 NW 46 STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLANGELO LUIGI Manager 191 Alhambra Way, Weston, FL, 33326
SUAREZ FABIOLA Manager 191 Alhambra Way, Weston, FL, 33326
COLANGELO LUIGI Agent 191 Alhambra Way, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-25 10006-10008 NW 46 STREET, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 10006-10008 NW 46 STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 191 Alhambra Way, Weston, FL 33326 -
LC NAME CHANGE 2017-05-30 DELLE CUCINE, LLC -
LC NAME CHANGE 2017-05-08 DELLE CUCINE ITALIANA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
LC Name Change 2017-05-30
LC Name Change 2017-05-08
Florida Limited Liability 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938138100 2020-07-27 0455 PPP 3474 WEST 105 STREET, HIALEAH, FL, 33018
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5943
Loan Approval Amount (current) 5943
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5983.05
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State