Search icon

DATZ RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DATZ RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATZ RESTAURANT GROUP, 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: 26 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2013 (12 years ago)
Document Number: L07000117752
FEI/EIN Number 261453946

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

Address: 7010 S Shamrock Rd, Tampa, FL, 33616, US
Mail Address: 7010 S Shamrock Rd, Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATZ RESTAURANT GROUP, LLC 401(K) PLAN 2021 261453946 2022-10-20 DATZ RESTAURANT GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 8133749513
Plan sponsor’s address 3019 W. BARCELONA STREET, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2022-10-20
Name of individual signing JOHN CAMISA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PERRY ROGER Managing Member 2616 S. MACDILL AVENUE, TAMPA, FL, 33629
PERRY SUZANNE Managing Member 2616 S. MACDILL AVENUE, TAMPA, FL, 33629
DATZ DELICATESSEN, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064966 CANYON CAFE EXPIRED 2018-06-04 2023-12-31 - 2616 S. MACDILL AVENUE, TAMPA, FL, 33629
G18000035750 KACHINA CAFE EXPIRED 2018-03-16 2023-12-31 - 2616 S. MACDILL AVENUE, TAMPA, FL, 33629
G15000036092 DATZ ACTIVE 2015-04-09 2025-12-31 - 2616 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7010 S Shamrock Rd, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2024-02-09 7010 S Shamrock Rd, Tampa, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 7010 S Shamrock Rd, Tampa, FL 33616 -
REINSTATEMENT 2013-01-08 - -
REGISTERED AGENT NAME CHANGED 2013-01-08 DATZ DELICATESSEN, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965437103 2020-04-12 0455 PPP 3019 Barcelona St, TAMPA, FL, 33629-7201
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140362
Loan Approval Amount (current) 140362
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, 33629-7201
Project Congressional District FL-14
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 141835.8
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State