Search icon

LUCARELLI & LUCARELLI, INC. - Florida Company Profile

Company Details

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

LUCARELLI & LUCARELLI, 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: 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000097983
FEI/EIN Number 461471107

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

Address: 1965 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 1965 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCARELLI PAMELA A President 1653 Liscourt Drive, Venice, FL, 34292
LUCARELLI ROBERT H Vice President 1653 Liscourt Drive, Venice, FL, 34292
FIORITA NINA Treasurer 1653 Liscourt DRive, Venice, FL, 34292
LUCARELLI PAMELA A Agent 1653 Liscourt Drive, Venice, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061400 LUCARELLI'S RESTAURANT EXPIRED 2018-05-22 2023-12-31 - 1965 TAMIAMI TRIAL SOUTH, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 1965 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2015-02-09 1965 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 1653 Liscourt Drive, Venice, FL 34292 -
REINSTATEMENT 2014-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-09
REINSTATEMENT 2014-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555437302 2020-04-29 0455 PPP 1965 S Tamiami Trail, Venice, FL, 34293
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56482.9
Loan Approval Amount (current) 56482.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Venice, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57038.44
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State