Search icon

ANGELA L. RIZZI, LLC - Florida Company Profile

Company Details

Entity Name: ANGELA L. RIZZI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELA L. RIZZI, 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: 27 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L17000262831
FEI/EIN Number 82-4376729

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

Address: 4215 SIDERNO CT, NAPLES, FL, 34119, US
Mail Address: 4215 SIDERNO CT, NAPLES, FL, 34119, UN
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZI ANGELA L Manager 4215 SIDERNO CT, NAPLES, FL, 34119
RIZZI ANGELA L Agent 4215 SIDERNO CT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 12177 Eucalyptus Way, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-02-10 12177 Eucalyptus Way, NAPLES, FL 34120 -
LC AMENDMENT AND NAME CHANGE 2018-04-18 ANGELA L. RIZZI, LLC -
REGISTERED AGENT NAME CHANGED 2018-04-18 RIZZI, ANGELA L -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-26
LC Amendment and Name Change 2018-04-18
Florida Limited Liability 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2891697701 2020-05-01 0455 PPP 4215 SIDERNO CT, NAPLES, FL, 34119
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21537
Loan Approval Amount (current) 21537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21725.2
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State