Search icon

VIVOLI ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: VIVOLI ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: M14000007922
FEI/EIN Number 47-3559144

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

Address: 150 CLARKE AVENUE, PALM BEACH, FL, 33480, US
Mail Address: 150 CLARKE AVENUE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VIVOLI USA Manager 150 CLARKE AVENUE, PALM BEACH, FL, 33480
VIVOLI USA Agent 150 CLARKE AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125410 VIVOLI GELATERIA ACTIVE 2021-09-21 2026-12-31 - 1450 TURKEY LAKE RD, P.O.BOX 691837, ORLANDO, FL, 32819
G15000030156 VIVOLI GELATERIA EXPIRED 2015-03-24 2020-12-31 - 120 WEST 45TH STREET SUITE 1610, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 VIVOLI USA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 150 CLARKE AVENUE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 150 CLARKE AVENUE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2020-01-15 150 CLARKE AVENUE, PALM BEACH, FL 33480 -
REINSTATEMENT 2016-05-06 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930378710 2021-03-30 0491 PPS 1600 E Buena Vista Dr, Orlando, FL, 32830-8490
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120109
Loan Approval Amount (current) 120109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32830-8490
Project Congressional District FL-11
Number of Employees 21
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 121023.8
Forgiveness Paid Date 2022-01-04
5897587207 2020-04-27 0491 PPP 1638 E BUENA VISTA DR, ORLANDO, FL, 32830-8490
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) 138770
Loan Approval Amount (current) 138770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32830-8490
Project Congressional District FL-11
Number of Employees 30
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 140077.86
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State