Search icon

QUEEN OF SHEBA ETHIOPIAN RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: QUEEN OF SHEBA ETHIOPIAN RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEEN OF SHEBA ETHIOPIAN RESTAURANT 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: 21 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000117124
FEI/EIN Number 38-3769170

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

Address: 11001 N 56TH sT, Temple Terrace, FL, 33617, US
Mail Address: 3308 w palmira ave, TAMPA, FL, 33629, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIZAW SEBLE Manager 3308 w palmira ave, TAMPA, FL, 33629
GIZAW SEBLE MGR Agent 3308 w palmira ave, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012163 ETHIOPIAN RESTAURANT OF TAMPA EXPIRED 2014-02-04 2019-12-31 - 3636 HENDERSON BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 3308 w palmira ave, TAMPA, FL 33629 -
REINSTATEMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 11001 N 56TH sT, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2020-11-18 11001 N 56TH sT, Temple Terrace, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-18 GIZAW, SEBLE, MGR -
PENDING REINSTATEMENT 2013-10-08 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000195125 ACTIVE 1000000921543 HILLSBOROU 2022-04-19 2042-04-20 $ 87,316.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000195133 ACTIVE 1000000921544 HILLSBOROU 2022-04-19 2042-04-20 $ 3,115.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000560134 TERMINATED 1000000837021 HILLSBOROU 2019-08-13 2029-08-21 $ 401.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000309798 TERMINATED 1000000587385 HILLSBOROU 2014-02-26 2034-03-13 $ 518.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13000762709 TERMINATED 1000000489973 HILLSBOROU 2013-04-11 2033-04-17 $ 524.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001005886 TERMINATED 1000000403204 HILLSBOROU 2012-12-07 2022-12-14 $ 331.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-09-05
REINSTATEMENT 2013-10-08
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031357207 2020-04-27 0455 PPP 3636 HENDERSON BLVD, TAMPA, FL, 33609-4502
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14299
Loan Approval Amount (current) 14299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-4502
Project Congressional District FL-14
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14499.19
Forgiveness Paid Date 2021-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State