Search icon

LEOMASS, INC. - Florida Company Profile

Company Details

Entity Name: LEOMASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOMASS, INC. 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: 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: 22 Jun 2009 (16 years ago)
Document Number: P09000054119
FEI/EIN Number 270439936

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

Address: 3002 SANDPIPER WAY, NAPLES, FL, 34112, US
Mail Address: 3002 SANDPIPER WAY, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURETTA MASSIMO D Director 3002 Sandpiper Bay Circle A301, NAPLES, FL, 34112
COMBS MICHELLE Agent 2614 Tamiami Trl N #220, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3002 SANDPIPER WAY, A301, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-04-26 3002 SANDPIPER WAY, A301, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2022-02-07 COMBS, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 2614 Tamiami Trl N #220, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505897310 2020-05-01 0455 PPP 300 5th Avenue S Ste. 101, Naples, FL, 34102-6541
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7579.9
Loan Approval Amount (current) 6579.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6647.32
Forgiveness Paid Date 2021-05-11
3552378510 2021-02-24 0455 PPS 300 5th Ave S Ste 101, Naples, FL, 34102-6541
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8120
Loan Approval Amount (current) 8120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6541
Project Congressional District FL-19
Number of Employees 2
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8220.11
Forgiveness Paid Date 2022-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State