Search icon

ILOV305 I LLC - Florida Company Profile

Company Details

Entity Name: ILOV305 I 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: 16 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: M17000005149
FEI/EIN Number 820677591

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

Address: 9179 W Flamingo Rd, LAS VEGAS, NV, 89147, US
Mail Address: 9179 W Flamingo Rd, LAS VEGAS, NV, 89147, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Charissa Davidovici Managin Agent 13800 S. Jog Rd., Delray Beach, FL, 33446
ILOV305 I MANAGER LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071785 WILD N' OUT ACTIVE 2023-06-13 2028-12-31 - 1060 OCEAN DR, MIAMI BEACH, FL, 33139
G22000146045 EL DORADO CANTINA. ACTIVE 2022-11-29 2027-12-31 - 13800 S. JOG RD., STE 101, DELRAY BEACH, FL, 33446
G20000048728 SUGAR FACTORY ACTIVE 2020-05-04 2025-12-31 - 1060 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G20000019104 WILD N OUT 305 ACTIVE 2020-02-12 2025-12-31 - 1060 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G19000101384 EL DORADO 305 EXPIRED 2019-09-16 2024-12-31 - 8360 W. SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 13800 S. Jog Rd., Ste 101, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 9179 W Flamingo Rd, Ste 110, LAS VEGAS, NV 89147 -
CHANGE OF MAILING ADDRESS 2023-10-20 9179 W Flamingo Rd, Ste 110, LAS VEGAS, NV 89147 -
REGISTERED AGENT NAME CHANGED 2023-10-20 Charissa , Davidovici , Managing Member -
REINSTATEMENT 2023-10-20 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-12-09 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000242022 TERMINATED 1000000989285 DADE 2024-04-17 2044-04-24 $ 1,250.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000242048 TERMINATED 1000000989287 DADE 2024-04-17 2034-04-24 $ 866.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000153864 ACTIVE 2023-026266-CA-01 ELEVENTH CIRCUIT MIAMI DADE 2024-01-30 2029-03-21 $1,872,590.41 JOHN SULLIVAN, C/O BAK LAW, 3471 MAIN HIGHWAY, SUITE 206, COCONUT GROVE, FLORIDA 33133-5929
J21000032122 TERMINATED 1000000873309 DADE 2021-01-20 2041-01-27 $ 3,992.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-30
Foreign Limited 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974678305 2021-01-21 0455 PPS 1060 Ocean Dr, Miami Beach, FL, 33139-5014
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520333.22
Loan Approval Amount (current) 520333.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525597
Servicing Lender Name Lexicon Bank
Servicing Lender Address 330 S Rampart Blvd, Ste 150, LAS VEGAS, NV, 89145-5753
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5014
Project Congressional District FL-24
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 525597
Originating Lender Name Lexicon Bank
Originating Lender Address LAS VEGAS, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 526259.24
Forgiveness Paid Date 2022-03-29
8763107201 2020-04-28 0455 PPP 1060 Ocean Drive, Miami, FL, 33139
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394500
Loan Approval Amount (current) 394500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 33139-0700
Project Congressional District FL-24
Number of Employees 66
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399453.17
Forgiveness Paid Date 2021-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State