Search icon

DELLA LUNA LLC - Florida Company Profile

Company Details

Entity Name: DELLA LUNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELLA LUNA 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: 02 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L18000161379
FEI/EIN Number 83-1123620

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

Address: 911 N Orange Ave, ORLANDO, FL, 32801, US
Mail Address: 911 N Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIVYKH NADEZHDA Authorized Member 911 N Orange Ave, ORLANDO, FL, 32801
LUSK WELDON B Authorized Member 911 N Orange Ave, ORLANDO, FL, 32801
KRIVYKH NADEZHDA Agent 911 N Orange Ave, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 911 N Orange Ave, Apt 316, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-03-20 911 N Orange Ave, Apt 316, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-03-20 KRIVYKH, NADEZHDA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 911 N Orange Ave, Apt 316, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-03-20
Florida Limited Liability 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522569003 2021-05-13 0491 PPS 911 N Orange Ave Apt 316, Orlando, FL, 32801-1069
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1069
Project Congressional District FL-10
Number of Employees 1
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20986.5
Forgiveness Paid Date 2022-02-15
2084728708 2021-03-28 0491 PPP 911 N Orange Ave Apt 316, Orlando, FL, 32801-1069
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1069
Project Congressional District FL-10
Number of Employees 1
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20995.76
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State