Search icon

DATZ DELICATESSEN, LLC - Florida Company Profile

Company Details

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

DATZ DELICATESSEN, 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: 04 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L07000120317
FEI/EIN Number 261503008

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

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

Key Officers & Management

Name Role Address
PERRY ROGER Managing Member 3019 w BARCELONA ST, TAMPA, FL, 33629
PERRY SUZANNE Managing Member 3019 W BARCELONA ST, TAMPA, FL, 33629
PERRY ROGER D Agent 3019 W BARCELONA ST, tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069438 DAZZLE EXPIRED 2018-06-19 2023-12-31 - 2616 S. MACDILL AVENUE, TAMPA, FL, 33629
G18000035748 DRG HOSPITALITY ACTIVE 2018-03-16 2028-12-31 - 2616 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 PERRY, ROGER D -
REINSTATEMENT 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 7010 Shamrock Rd, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2025-01-08 7010 Shamrock Rd, TAMPA, FL 33616 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-03-13 2616 S, MACDILL AVENUE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 3019 W BARCELONA ST, tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2011-05-12 PERRY, ROGER D -

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-13
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
2703787109 2020-04-11 0455 PPP 2616 S Macdill Ave, TAMPA, FL, 33629-7220
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508159
Loan Approval Amount (current) 508159
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, 33629-7220
Project Congressional District FL-14
Number of Employees 38
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 512365.43
Forgiveness Paid Date 2021-02-16
7308588303 2021-01-28 0455 PPS 2616 S Macdill Ave, Tampa, FL, 33629-7220
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711420.5
Loan Approval Amount (current) 711420.5
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, 33629-7220
Project Congressional District FL-14
Number of Employees 74
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 719325.17
Forgiveness Paid Date 2022-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State