Search icon

EASY MILE GOLDEN GATE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EASY MILE GOLDEN GATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2018 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L18000041042
FEI/EIN Number 82-4546309
Mail Address: 545 BOYLSTON STREET, FLOOR 5, BOSTON, MA, 02116, US
Address: 4955 GOLDEN GATE PKWY, NAPLES, FL, 34116, US
ZIP code: 34116
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO PETER Chief Financial Officer 210 WEST CANTON STREET, BOSTON, MA, 02116
AMATO PHILIP Manager 350 COLUMBUS AVE UNIT 8, BOSTON, MA, 02116
AMATO ROGER Agent 433 ALHAMBRA ROAD, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095795 PLANET FITNESS EXPIRED 2018-08-28 2023-12-31 - 18011 S TAMIAMI TRAIL, UNIT 24, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 4955 GOLDEN GATE PKWY, NAPLES, FL 34116 -
LC AMENDMENT AND NAME CHANGE 2019-06-10 EASY MILE GOLDEN GATE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 4955 GOLDEN GATE PKWY, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2019-06-10 AMATO, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 433 ALHAMBRA ROAD, SUITE 312, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
LC Amendment and Name Change 2019-06-10
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-02-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45463.00
Total Face Value Of Loan:
45463.77
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53700.00
Total Face Value Of Loan:
53700.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53700.00
Total Face Value Of Loan:
53700.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$45,463
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,463.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,834.95
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $45,461.77
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$53,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,043.08
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $40,275
Utilities: $13,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State