Search icon

IRISH 31'S LLC - Florida Company Profile

Company Details

Entity Name: IRISH 31'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH 31'S 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: 05 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L09000095962
FEI/EIN Number 271363003

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

Mail Address: 9402 N Rome Cir, TAMPA, FL, 33612, US
Address: 1611 W. SWANN AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mize Bianca Authorized Member 3011 W Euclid Ave, TAMPA, FL, 33629
Mize Jason Auth 3011 W Euclid Ave, TAMPA, FL, 33629
Burkman Kristin Manager 9402 NORTH ROME CIRCLE, Tampa, FL, 33612
Burkman Kristin Agent 9402 N Rome Cir, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059446 IRISH 31 PUB HOUSE & EATERY ACTIVE 2019-05-20 2029-12-31 - 9402 N ROME CIR, TAMPA, FL, 33629
G18000108694 MIZE ENTERTAINMENT ACTIVE 2018-10-04 2029-12-31 - 9402 N ROME CIR, TAMPA, FL, 33612
G13000078907 IRISH 31 PUB HOUSE & EATERY EXPIRED 2013-08-08 2018-12-31 - 1611 W. SWANN AVE, TAMPA, FL, 33606
G12000087529 MIZE ENTERTAINMENT EXPIRED 2012-09-05 2017-12-31 - 717 S. BREVARD AVENUE, TAMPA, FL, 33606
G11000031836 IRISH 31 PUB HOUSE & EATERY EXPIRED 2011-03-30 2016-12-31 - 4903 YACHT CLUB DRIVE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9402 N Rome Cir, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-06-30 1611 W. SWANN AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Burkman, Kristin -
REINSTATEMENT 2015-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 1611 W. SWANN AVENUE, TAMPA, FL 33606 -
LC AMENDMENT 2011-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000314540 TERMINATED 1000000825212 HILLSBOROU 2019-04-29 2039-05-01 $ 65,214.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000028710 TERMINATED 1000000809948 HILLSBOROU 2019-01-02 2039-01-09 $ 12,086.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000753822 TERMINATED 1000000803241 HILLSBOROU 2018-11-08 2038-11-14 $ 23,519.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000576629 TERMINATED 1000000793071 HILLSBOROU 2018-08-09 2038-08-15 $ 28,609.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000179515 TERMINATED 1000000780913 HILLSBOROU 2018-04-27 2038-05-02 $ 13,267.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000203758 TERMINATED 1000000655297 HILLSBOROU 2015-01-28 2035-02-05 $ 23,926.46 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 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8412487110 2020-04-15 0455 PPP 1611 West Swann Avenue, TAMPA, FL, 33606
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273500
Loan Approval Amount (current) 273500
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, 33606-0001
Project Congressional District FL-14
Number of Employees 28
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 275885.53
Forgiveness Paid Date 2021-03-11
2978348406 2021-02-04 0455 PPS 1611 W Swann Ave, Tampa, FL, 33606-2546
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277231
Loan Approval Amount (current) 277231
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, 33606-2546
Project Congressional District FL-14
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 280511.57
Forgiveness Paid Date 2022-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State