Search icon

MOE'S SOUTHWEST GRILL LARGO, LLC - Florida Company Profile

Company Details

Entity Name: MOE'S SOUTHWEST GRILL LARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOE'S SOUTHWEST GRILL LARGO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: L03000030817
FEI/EIN Number 571182012

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

Mail Address: 701 S HOWARD AVE, TAMPA, FL, 33606, US
Address: 11140 STARKEY ROAD, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISSER MICHAEL D Managing Member 701 S HOWARD AVE, TAMPA, FL, 33606
DISSER MICHAEL D Agent 11140 STARKEY ROAD, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 11140 STARKEY ROAD, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 11140 STARKEY ROAD, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2008-01-16 DISSER, MICHAEL D -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-09 11140 STARKEY ROAD, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4878968406 2021-02-07 0455 PPS 701 S Howard Ave # 106-433, Tampa, FL, 33606-2473
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75901
Loan Approval Amount (current) 75901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2473
Project Congressional District FL-14
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76948.86
Forgiveness Paid Date 2022-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State