Search icon

LARRY J. MORELLI, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LARRY J. MORELLI, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY J. MORELLI, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000149511
FEI/EIN Number 593629464

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

Address: 5153 MONTFORD CIRCLE, SPRING HILL, FL, 35606
Mail Address: 5153 MONTFORD CIRCLE, SPRING HILL, FL, 35606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLI LARRY J President 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI LARRY J Director 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI SUSAN M Vice President 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI SUSAN Secretary 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI SUSAN Treasurer 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI SUSAN Director 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI SUSAN Vice President 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI SUSAN J Vice President 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606
MORELLI SUSAN Agent 5153 MONTFORD CIRCLE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 5153 MONTFORD CIRCLE, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 5153 MONTFORD CIRCLE, SPRING HILL, FL 35606 -
CHANGE OF MAILING ADDRESS 2011-09-06 5153 MONTFORD CIRCLE, SPRING HILL, FL 35606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000786415 LAPSED 05-331-D3 LEON 2008-02-13 2015-07-23 $12,415.36 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-31
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-09
Domestic Profit 2003-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486588200 2020-07-30 0491 PPP 5163 MONTFORD CR, SPRING HILL, FL, 34606-1547
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291.65
Loan Approval Amount (current) 7291.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-1547
Project Congressional District FL-12
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7348.16
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State