Search icon

SUSHI NATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUSHI NATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2009 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2025 (7 months ago)
Document Number: L09000002256
FEI/EIN Number 263966248
Mail Address: 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624
Address: 6507 W WATERS AVE, 9, TAMPA, FL, 33634
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIU YU-JEN Managing Member 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624
CHIU YU JEN Agent 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624
CHIU WESLEY Authorized Member 3601 W. OBISPO ST, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053195 KELP SUSHI JOINT ACTIVE 2020-05-14 2025-12-31 - 3601 W OBISPO ST., TAMPA, FL, 33629
G16000051546 ORIGAMI SUSHI EXPIRED 2016-05-23 2021-12-31 - 10927 LAKE ANDOVER BLVD, TAMPA, FL, 33624
G09013900024 ORIGAMI SUSHI EXPIRED 2009-01-13 2014-12-31 - 10927 LAKE ANDOVER BLVD., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 6507 W WATERS AVE, 9, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2010-05-11 CHIU, YU JEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000115848 TERMINATED 1000000980935 HILLSBOROU 2024-02-22 2044-02-28 $ 11,725.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000984564 TERMINATED 10-CC-018883 SC HILLSBOROUGH COUNTY CIVIL 2010-08-31 2015-10-14 $4132.50 YANIQUE SAVAGE, 4334 WINDING RIVER WAY, LAND O LAKES, FL, 34639

Documents

Name Date
ANNUAL REPORT 2025-01-08
LC Amendment 2025-01-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
306803.00
Total Face Value Of Loan:
306803.00
Date:
2020-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1251300.00
Date:
2020-06-17
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:
41644.00
Total Face Value Of Loan:
219144.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$177,500
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,464.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $219,144
Jobs Reported:
35
Initial Approval Amount:
$306,803
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,803
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$308,189.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $306,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State