Search icon

GIANFRANCO&ALESSANDRA LLC - Florida Company Profile

Company Details

Entity Name: GIANFRANCO&ALESSANDRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANFRANCO&ALESSANDRA 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: 16 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L17000108137
FEI/EIN Number 82-1599493

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

Address: 5370 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
Mail Address: PO BOX 515, MURPHY, NC, 28906, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAGATI GIANFRANCO Manager PO BOX 515, MURPHY, NC, 28906
SALAFIA ALESSANDRA Manager PO BOX 515, MURPHY, NC, 28906
UELTSCHI & CO. LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071630 ISOLA BELLA ITALIAN EATERY EXPIRED 2017-06-30 2022-12-31 - 5904 MARINA DRIVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 5370 GULF OF MEXICO DR, #104, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2023-04-21 5370 GULF OF MEXICO DR, #104, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2023-04-21 UELTSCHI & CO. LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 32 S. OSPREY AVE., STE 101, SARASOTA, FL 34236 -
LC AMENDMENT 2017-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
LC Amendment 2017-07-07
Florida Limited Liability 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978558309 2021-01-30 0455 PPS 5904 Marina Dr, Holmes Beach, FL, 34217-1519
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81052
Loan Approval Amount (current) 81052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes Beach, MANATEE, FL, 34217-1519
Project Congressional District FL-16
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81678.21
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State