Search icon

JOEY FIATO LLC - Florida Company Profile

Company Details

Entity Name: JOEY FIATO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEY FIATO 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: 24 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L18000249903
FEI/EIN Number 83-2362880

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

Address: 9 Lexington Lane East, D, Palm Beach Gardens, FL, 33418, US
Mail Address: 9 Lexington Lane East, Apt D, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fiato Joseph A Jose 9 Lexington Lane East, Palm Beach Gardens, FL, 33418
Fiato Melanie C Mela 9 Lexington Lane East, Palm Beach Gardens, FL, 33418
JOEY FIATO LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2030 Saint Marys Court, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2025-02-04 2030 Saint Marys Court, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 9 Lexington Lane East, Apt D, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9 Lexington Lane East, D, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-02-02 9 Lexington Lane East, D, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Joey Fiato LLC -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-02-10
Florida Limited Liability 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8302387201 2020-04-28 0455 PPP 24810 AVONLEIGH CT, BONITA SPRINGS, FL, 34135-7060
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9533
Loan Approval Amount (current) 9533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-7060
Project Congressional District FL-19
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9608.2
Forgiveness Paid Date 2021-02-16
3757118604 2021-03-17 0455 PPS 203 1st St, Bonita Springs, FL, 34134-7300
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15937
Loan Approval Amount (current) 15937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, COLLIER, FL, 34134-7300
Project Congressional District FL-19
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16141.97
Forgiveness Paid Date 2022-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State