Search icon

DA ROLLING ICE CREAM PARLOR D.R.I.P. LLC - Florida Company Profile

Company Details

Entity Name: DA ROLLING ICE CREAM PARLOR D.R.I.P. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DA ROLLING ICE CREAM PARLOR D.R.I.P. 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: 12 Feb 2019 (6 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L19000043223
Address: 18117 BISCAYNE BLVD, MIAMI, FL, 33160, US
Mail Address: 18117 Biscayne Blvd, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAVE GUIRLENE Manager 800 NE 80TH ST, MIAMI, FL, 33138
THOMASSAINT WIDLINE Authorized Member 18117 BISCAYNE BLVD, MIAMI, FL, 33160
THOMASSAINT WIDLINE Agent 800 NE 80TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 18117 BISCAYNE BLVD, # 3056, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-03-03 18117 BISCAYNE BLVD, # 3056, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 800 NE 80TH ST, MIAMI, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721348503 2021-02-24 0455 PPP 800 NE 80th St 800 Ne 80th St, Miami, FL, 33138-4651
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19697
Loan Approval Amount (current) 19697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4651
Project Congressional District FL-24
Number of Employees 2
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19812.45
Forgiveness Paid Date 2021-09-27
3135648910 2021-04-27 0455 PPS 800 NE 80th St 800 Ne 80th St, Miami, FL, 33138-4651
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4651
Project Congressional District FL-24
Number of Employees 1
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28112
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State