Search icon

LUSSO D'ARTE THEMING LLC - Florida Company Profile

Company Details

Entity Name: LUSSO D'ARTE THEMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUSSO D'ARTE THEMING 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: 13 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000070572
FEI/EIN Number 83-4054087

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

Mail Address: 599 Trelago Way, Maitland, FL, 32751, US
Address: 599 Trelago way, Maitland, FL, 21751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA MARINO A Managing Member 599 Trelago Way, Maitland, FL, 32751
KHOURY FORTEZA RAFAEL G Managing Member 285 UPTOWN BLVD #411, ALTAMONTE SPRINGS, FL, 32701
PENA MARINO A Agent 599 Trelago Way, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 599 Trelago way, 206, Maitland, FL 21751 -
CHANGE OF MAILING ADDRESS 2021-04-29 599 Trelago way, 206, Maitland, FL 21751 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 599 Trelago Way, 206, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
Florida Limited Liability 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296488509 2021-02-18 0491 PPS 599 Trelago Way Apt 206, Maitland, FL, 32751-4368
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168007
Loan Approval Amount (current) 168007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4368
Project Congressional District FL-10
Number of Employees 18
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169278.44
Forgiveness Paid Date 2021-11-26
1058597701 2020-05-01 0491 PPP 285 UPTOWN BLVD APT 411, ALTAMONTE SPRINGS, FL, 32701
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181250
Loan Approval Amount (current) 181250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 16
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183011.45
Forgiveness Paid Date 2021-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State