Search icon

MAMMA ITALIA, LLC - Florida Company Profile

Company Details

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

MAMMA ITALIA, 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: 17 Jul 2017 (8 years ago)
Document Number: L17000152446
FEI/EIN Number 61-1851455

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

Address: 33024 US HWY 19 NORTH, PALM HARBOR, FL, 34684, US
Mail Address: 33024 US HWY 19 NORTH, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANINI ERIKA F Manager 33024 US HWY 19 NORTH, PALM HARBOR, FL, 34684
AMMIRATI LUCA Manager 33024 US HWY 19 NORTH, PALM HARBOR, FL, 34684
ARCIERI FRANCESCO EA,CAA Agent 33024 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004923 FRAMMI ACTIVE 2021-01-11 2026-12-31 - 17631 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
G18000094435 OAKLEY'S GRILL EXPIRED 2018-08-24 2023-12-31 - 17631 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 33024 US HWY 19 NORTH, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2022-04-27 33024 US HWY 19 NORTH, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 33024 US HWY 19 NORTH, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2018-08-17 ARCIERI, FRANCESCO, EA,CAA -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2018-08-23
AMENDED ANNUAL REPORT 2018-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5224647708 2020-05-01 0455 PPP 17631 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8459
Loan Approval Amount (current) 8459
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8547.07
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State