Search icon

MASTROCINQUE RESTAURANT MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MASTROCINQUE RESTAURANT MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTROCINQUE RESTAURANT MANAGEMENT COMPANY, 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: 26 Feb 2018 (7 years ago)
Document Number: L18000050762
FEI/EIN Number 82-4539323

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

Address: 3535 Highway 17, Unit 15, Fleming Island, FL, 32003, US
Mail Address: 11350 Willesdon Drive South, JACKSONVILLE, FL, 32246, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROCINQUE MICHAEL A Manager 11350 Willesdon Drive South, JACKSONVILLE, FL, 32246
POUCHER ALAN LJR Agent 2257 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029093 SANTIONI'S ITALIAN RESTAURANT ACTIVE 2018-02-28 2028-12-31 - 11350 WILLSDON DRIVE SOUTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 3535 Highway 17, Unit 15, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2020-04-08 3535 Highway 17, Unit 15, Fleming Island, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5517557110 2020-04-13 0491 PPP US HIGHWAY 17 Unit 15, FLEMING ISLAND, FL, 32003-7139
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359500
Loan Approval Amount (current) 91380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLEMING ISLAND, CLAY, FL, 32003-7139
Project Congressional District FL-04
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92594.23
Forgiveness Paid Date 2021-08-27
7933098707 2021-04-07 0491 PPS 3535 US-17 Unit 15, Fleming Island, FL, 32003
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139100
Loan Approval Amount (current) 139100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003
Project Congressional District FL-03
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140216.66
Forgiveness Paid Date 2022-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State