Search icon

SMOKEHOUSE ON PLATT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMOKEHOUSE ON PLATT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMOKEHOUSE ON PLATT, 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: 14 Mar 2008 (17 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: L08000030676
FEI/EIN Number 30-0474360

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

Mail Address: 220 W 7th Ave, TAMPA, FL, 33602, US
Address: 901 W PLATT ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scalfaro Frank Auth 220 W 7th Ave, TAMPA, FL, 33602
DAVID KOCHE L Agent 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016224 BOCA KITCHEN BAR AND MARKET EXPIRED 2012-02-15 2017-12-31 - 901 W. PLATT ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-26 901 W PLATT ST, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 901 W PLATT ST, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-04-24 DAVID, KOCHE L -
LC AMENDMENT 2018-05-14 - -
LC DISSOCIATION MEM 2014-08-01 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000637630 TERMINATED 1000000380786 HILLSBOROU 2012-09-18 2022-10-03 $ 2,932.14 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 2021-03-30
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-04-24
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300926.00
Total Face Value Of Loan:
300926.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214947.00
Total Face Value Of Loan:
214947.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300926
Current Approval Amount:
300926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
302514.22
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214947
Current Approval Amount:
214947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216827.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State