Search icon

THE DOG SALOON TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: THE DOG SALOON TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOG SALOON TAMPA, 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: 29 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2013 (12 years ago)
Document Number: L05000066003
FEI/EIN Number 203144256

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

Address: 3311 WEST BAY TO BAY BOULEVARD, TAMPA, FL, 33629
Mail Address: 3311 WEST BAY TO BAY BOULEVARD, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS MATTHEW M Managing Member 3311 WEST BAY TO BAY BOULEVARD, TAMPA, FL, 33629
RICHARDS MATHEW M Agent 3311 W BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-02-11 - -
REINSTATEMENT 2013-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-18 RICHARDS, MATHEW M -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 3311 W BAY TO BAY BLVD, TAMPA, FL 33629 -
AMENDMENT 2005-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000871177 ACTIVE 1000000627898 HILLSBOROU 2014-05-16 2034-08-01 $ 2,235.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000271370 TERMINATED 1000000465558 HILLSBOROU 2013-01-24 2023-01-30 $ 686.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000271354 TERMINATED 1000000465550 HILLSBOROU 2013-01-24 2033-01-30 $ 5,571.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000568705 LAPSED 12-07652 DIVISION D CIRCUIT COURT HILLSBOROUGH CTY 2012-10-15 2020-05-14 $20,481.00 J & J SPORTS PRODUCTIONS, INC.,, C/O LEVEY LIEBERMAN 1688 MERIDIAN AVENUE, 900, MIAMI BEACH, FLORIDA 33139
J12000498587 TERMINATED 1000000358157 HILLSBOROU 2012-06-15 2032-06-27 $ 3,815.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000832092 TERMINATED 1000000243956 HILLSBOROU 2011-12-13 2031-12-21 $ 7,761.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000832100 TERMINATED 1000000243957 HILLSBOROU 2011-12-13 2021-12-21 $ 795.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000163050 TERMINATED 1000000207254 HILLSBOROU 2011-03-08 2031-03-16 $ 10,283.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000162961 TERMINATED 1000000207243 HILLSBOROU 2011-03-08 2021-03-16 $ 2,726.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000207737 TERMINATED 1000000102417 018990 001683 2008-12-05 2029-01-22 $ 991.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747097009 2020-04-09 0455 PPP 3311 W. Bay to Bay Blvd., TAMPA, FL, 33629-7139
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7139
Project Congressional District FL-14
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24179.27
Forgiveness Paid Date 2022-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State