Search icon

LOCALE EATERY LLC - Florida Company Profile

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 (6 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
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTONS COHEN & GRIGSBY P.C., INC. 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9370107205 2020-04-28 0455 PPP 11121 Health Park Dr, NAPLES, FL, 34110
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22928.24
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State