Search icon

CIRO'S SPEAKEASY AND SUPPER CLUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIRO'S SPEAKEASY AND SUPPER CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L09000100592
FEI/EIN Number APPLIED FOR
Mail Address: 220 W 7th Ave, TAMPA, FL, 33602, US
Address: 2109 BAYSHORE BLVD, TAMPA, FL, 33606, US
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-26 2109 BAYSHORE BLVD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-01-30 KOCHE, DAVID L -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2109 BAYSHORE BLVD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 -
LC AMENDMENT 2018-05-14 - -
LC DISSOCIATION MEM 2014-05-23 - -
LC NAME CHANGE 2010-04-22 CIRO'S SPEAKEASY AND SUPPER CLUB, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000625398 TERMINATED 1000000678232 HILLSBOROU 2015-05-21 2035-05-28 $ 2,383.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000778970 TERMINATED 1000000394946 HILLSBOROU 2012-10-10 2022-10-25 $ 1,590.87 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 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-24
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
124862.00
Total Face Value Of Loan:
124862.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$124,862
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,888.64
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $124,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State