Search icon

UNA VITA, LLC - Florida Company Profile

Company Details

Entity Name: UNA VITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNA VITA, 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 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000069748
FEI/EIN Number 32-0600832

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

Address: 1518 Norwick Drive, SUITE 100, Lutz, FL, 33559, US
Mail Address: 1518 Norwick Drive, SUITE 100, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMIANO TONINO Manager 1518 Norwick Drive, Lutz, FL, 33559
GP SERVICES USA CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067407 BELLA VITA ALF-LAKE MAGDALENE EXPIRED 2019-06-13 2024-12-31 - 3225 MCLEOD DR, 100, LAS VEGAS, NV, 89121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1518 Norwick Drive, SUITE 100, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2021-04-30 1518 Norwick Drive, SUITE 100, Lutz, FL 33559 -
REGISTERED AGENT NAME CHANGED 2021-04-30 GP SERVICES USA CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1518 Norwick Drive, SUITE 100, Lutz, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
Florida Limited Liability 2019-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888317707 2020-05-01 0455 PPP 13202 LAKE MAGDALENE BLVD., TAMPA, FL, 33618
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34056
Loan Approval Amount (current) 34056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34355.51
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State