Search icon

LOCALE EATERY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOCALE EATERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCALE EATERY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000278497
FEI/EIN Number APPLIED FOR

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

Address: 11121 Healthpark Blvd, Suite 300, NAPLES, FL, 34110, US
Mail Address: 11121 Healthpark Blvd, Suite 300, NAPLES, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
LINCOLN DONALD Manager 11121 Healthpark Blvd, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132895 LOCALE EATERY EXPIRED 2018-12-17 2023-12-31 - 11121 HEALTH PARL BLVD #300, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-17 DENTONS COHEN & GRIGSBY P.C., INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 11121 Healthpark Blvd, Suite 300, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-03-05 11121 Healthpark Blvd, Suite 300, NAPLES, FL 34110 -
LC NAME CHANGE 2018-12-06 LOCALE EATERY LLC -

Documents

Name Date
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-05
LC Name Change 2018-12-06
Florida Limited Liability 2018-12-03

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00
Date:
2020-05-03
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:
22700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$22,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,928.24
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $22,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State