Search icon

AMORE SARASOTA LLC - Florida Company Profile

Company Details

Entity Name: AMORE SARASOTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMORE SARASOTA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2019 (6 years ago)
Document Number: L19000140510
FEI/EIN Number 84-1979120

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

Address: 180 N LIME AVE, SARASOTA, FL, 34237, US
Mail Address: 180 N LIME AVE, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITORINO LIANA L Managing Member 727 MAGELLAN DR, SARASOTA, FL, 34243
VITORINO TITO Manager 727 MAGELLAN DR, SARASOTA, FL, 34243
ANAS ACCOUNTING SERVICES CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 ANA'S ACCOUNTING SERVICES CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 180 N LIME AVE, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2021-04-26 180 N LIME AVE, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2020-04-07 ANAS ACCOUNTING SERVICES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 100 WALLACE AVE, SUITE 245, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
Florida Limited Liability 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753177710 2020-05-01 0455 PPP 446 SOUTH PINEAPPLE AVENUE, SARASOTA, FL, 34236
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) 47717
Loan Approval Amount (current) 47717
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 SARASOTA, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 18
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 48032.69
Forgiveness Paid Date 2021-02-12
8748748301 2021-01-30 0455 PPS 180 N Lime Ave, Sarasota, FL, 34237-6122
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89169
Loan Approval Amount (current) 89169
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 Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-6122
Project Congressional District FL-17
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 89948.31
Forgiveness Paid Date 2021-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State