Search icon

L'OLIVO SOUTH AVENUE LLC - Florida Company Profile

Company Details

Entity Name: L'OLIVO SOUTH AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'OLIVO SOUTH AVENUE 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: 14 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L17000255550
FEI/EIN Number 82-3697953

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

Address: 651 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 5022 catalina ct, NAPLES, FL, 34112, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salama George MGR Manager 2401 leafshine ln, NAPLES, FL, 34119
Eskandr Gerges Manager 1953 isla de palma cir, Naples, FL, 34119
Gouda Feibi Manager 5022 catalina ct, NAPLES, FL, 34112
EDWARDS DIAN MDR Agent 3510 KRAFT ROAD, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 651 5TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 651 5TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-03-01 EDWARDS, DIAN M, DR -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 3510 KRAFT ROAD, SUITE 200, NAPLES, FL 34105 -
LC AMENDMENT AND NAME CHANGE 2019-02-21 L'OLIVO SOUTH AVENUE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000377453 TERMINATED 1000000864953 COLLIER 2020-10-19 2030-11-25 $ 699.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000049714 ACTIVE 1000000854995 COLLIER 2020-01-13 2030-01-22 $ 196.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000759868 TERMINATED 1000000846935 COLLIER 2019-11-06 2029-11-20 $ 561.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-03-01
LC Amendment and Name Change 2019-02-21
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2998597401 2020-05-06 0455 PPP 651 5TH AVE, NAPLES, FL, 34102
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76612
Loan Approval Amount (current) 76612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77678.18
Forgiveness Paid Date 2021-10-04
5648728610 2021-03-20 0455 PPS 651 5TH AVE, NAPLES, FL, 34102
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100397
Loan Approval Amount (current) 100397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102
Project Congressional District FL-19
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100971.49
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State