Search icon

LE TRE SORELLE INC.

Company Details

Entity Name: LE TRE SORELLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: P09000012627
FEI/EIN Number 800366081
Address: 16055 EMERALD COAST PARKWAY, DESTIN, FL, 32541, US
Mail Address: 16055 EMERALD COAST PKWY, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
TOZZI STEFANIA Agent 16055 EMERALD COAST PKWY, DESTIN, FL, 32541

President

Name Role Address
TOZZI STEFANIA President 16055 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107543 LA FAMIGLIA ITALIAN RESTAURANT EXPIRED 2018-10-01 2023-12-31 No data 3768 MISTY WAY, DESTIN, FL, 32541
G18000037117 LA FAMIGLIA PIZZERIA ROMANA EXPIRED 2018-03-20 2023-12-31 No data 4289 LEGENDARY DRIVE, DESTIN, FL, 32541
G15000024303 LA FAMIGLIA RISTORANTE ITALIANO & PIZZA EXPIRED 2015-03-06 2020-12-31 No data P. O. BOX 476, DESTIN, FL, 32540
G09000161513 LA FAMIGLIA RISTORANTE ITALIANO & PIZZA EXPIRED 2009-10-02 2014-12-31 No data 300 HARBOR BLVD., EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 16055 EMERALD COAST PARKWAY, SUITE 144, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 TOZZI, STEFANIA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16055 EMERALD COAST PKWY, SUITE 114, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 16055 EMERALD COAST PARKWAY, SUITE 144, DESTIN, FL 32541 No data
AMENDMENT 2018-10-03 No data No data
AMENDMENT 2015-02-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000693172 TERMINATED 1000000682907 OKALOOSA 2015-06-12 2035-06-17 $ 4,153.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
Amendment 2018-10-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423607403 2020-05-20 0491 PPP 16055 Emerald Coast Parkway, DESTIN, FL, 32541-3342
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DESTIN, OKALOOSA, FL, 32541-3342
Project Congressional District FL-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35921.14
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State