Search icon

SOUTH TAMPA PUPPY PALACE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA PUPPY PALACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TAMPA PUPPY PALACE, 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: 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000013106
FEI/EIN Number 200908250

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

Address: 4313 PEARL AVE, TAMPA, FL, 33611
Mail Address: 4311 PEARL AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDA GEORGE V Managing Member 4311 PEARL AVE, TAMPA, FL, 33611
Conda George Agent 4311 PEARL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 Conda, George -
CHANGE OF MAILING ADDRESS 2014-01-22 4313 PEARL AVE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 4311 PEARL AVE, TAMPA, FL 33611 -
LC NAME CHANGE 2009-03-18 SOUTH TAMPA PUPPY PALACE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4313 PEARL AVE, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8213397006 2020-04-08 0455 PPP 4313 PEARL AVE, TAMPA, FL, 33611-3427
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-3427
Project Congressional District FL-14
Number of Employees 14
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81437.42
Forgiveness Paid Date 2021-01-26
7719258510 2021-03-06 0455 PPS 4313 W Pearl Ave, Tampa, FL, 33611-3427
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-3427
Project Congressional District FL-14
Number of Employees 12
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65278.58
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State