Search icon

ARANO, LLC - Florida Company Profile

Headquarter

Company Details

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

ARANO, 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: 30 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2024 (8 months ago)
Document Number: L17000117974
FEI/EIN Number 821708837

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

Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE100, BOCA RATON, FL, 33431, US
Mail Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE100, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARANO, LLC, ALABAMA 000-527-531 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARANO, LLC 401(K) PLAN 2023 821708837 2024-10-17 ARANO, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424800
Sponsor’s telephone number 3057164044
Plan sponsor’s address 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431
ARANO, LLC 401(K) PLAN 2022 821708837 2023-10-11 ARANO, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424800
Sponsor’s telephone number 3057164044
Plan sponsor’s address 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431
ARANO, LLC 401(K) PLAN 2020 821708837 2021-10-12 ARANO, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424800
Sponsor’s telephone number 3057164044
Plan sponsor’s address 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL, 33431

Key Officers & Management

Name Role Address
PEREZ RAQUEL L Authorized Representative 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
RUIZ HUMBERTO E Manager 2385 NW EXECUTIVE CENTER DRIVE STE 100, BOCA RATON, FL, 33431
RUIZ HUMBERTO E Agent 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-29 - -
LC AMENDMENT 2023-06-22 - -
LC AMENDMENT 2020-09-21 - -
LC AMENDMENT 2018-05-09 - -
LC AMENDMENT 2017-08-23 - -
LC AMENDMENT AND NAME CHANGE 2017-06-13 ARANO, LLC -

Court Cases

Title Case Number Docket Date Status
Europvin S.A.S., et al., Appellant(s), v. CVNE Excellars, S.L.U., et al., Appellee(s). 3D2023-1785 2023-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22332

Parties

Name Europvin S.A.S.
Role Appellant
Status Active
Representations Wilfredo A. Rodriguez, Elliot Burt Kula
Name G.S.W.C., INC.
Role Appellant
Status Active
Representations Wilfredo A. Rodriguez, Elliot Burt Kula
Name CVNE Excellars, S.L.U.
Role Appellee
Status Active
Representations Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe
Name ARANO, LLC
Role Appellee
Status Active
Representations Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe
Name Frithjof Knol
Role Appellee
Status Active
Representations Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe
Name Lucia Ramos Perez
Role Appellee
Status Active
Representations Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe
Name Compania Vinicola del Norte de Espana
Role Appellee
Status Active
Representations Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of G.S.W.C., Inc.
View View File
Docket Date 2023-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9155148
On Behalf Of G.S.W.C., Inc.
View View File
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal CASE: 21-1898
On Behalf Of G.S.W.C., Inc.
View View File
Docket Date 2023-12-11
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 16, 2023.
View View File

Documents

Name Date
LC Amendment 2024-07-29
ANNUAL REPORT 2024-04-11
LC Amendment 2023-06-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
LC Amendment 2020-09-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-18
LC Amendment 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089747709 2020-05-01 0455 PPP 2385 NW Executive Center Drive Suite 100, Boca Raton, FL, 33431
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52033.93
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State