Search icon

MOLINARO DESIGN LLC - Florida Company Profile

Company Details

Entity Name: MOLINARO DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOLINARO DESIGN 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: 25 Sep 2018 (7 years ago)
Document Number: L18000227720
FEI/EIN Number 83-2039712

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

Address: 88511 OVERSEES HWY, TAVERNIER, FL, 33070
Mail Address: 88511 Overseas Hwy, Suite 4, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINARO PAMELA Manager 88511 Overseas Hwy, TAVERNIER, FL, 33070
Molinaro Joseph Chief Operating Officer 88511 Overseas Hwy, TAVERNIER, FL, 33070
MOLINARO JOSEPH Agent 88511 Overseas Hwy, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127407 KITCHEN & BATH SPECIALISTS ACTIVE 2018-12-03 2028-12-31 - 88511 OVERSEAS HWY,, SUITE 4, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 88511 Overseas Hwy, Suite 4, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2019-01-14 88511 OVERSEES HWY, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
Florida Limited Liability 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834087410 2020-05-08 0455 PPP 88511 OVERSEAS HWY, SUITE 4, TAVERNIER, FL, 33070
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14212.68
Loan Approval Amount (current) 14212.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAVERNIER, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14315.48
Forgiveness Paid Date 2021-02-02
1478488401 2021-02-02 0455 PPS 88511 Overseas Hwy Ste 4, Tavernier, FL, 33070-2082
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14915
Loan Approval Amount (current) 14915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2082
Project Congressional District FL-28
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14979.56
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State