Search icon

JOE AND SONS OLIVE PRESS, LLC - Florida Company Profile

Company Details

Entity Name: JOE AND SONS OLIVE PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE AND SONS OLIVE PRESS, 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: 15 Jul 2011 (14 years ago)
Document Number: L11000081516
FEI/EIN Number 452726769

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

Address: 3204 A W. BAY TO BAY BLVD., TAMPA, FL, 33629, US
Mail Address: 3204 A W. BAY TO BAY BLVD., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Messina ANDREA L Manager 3204 W BAY TO BAY BLVD, TAMPA, FL, 33629
MESSINA ANDREA Agent 3204 W BAY TO BAY BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012590 THE FIG & JULEP GOURMET ACTIVE 2024-01-23 2029-12-31 - 3204 A.W BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3204 W BAY TO BAY BLVD, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-01-10 MESSINA, ANDREA -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 3204 A W. BAY TO BAY BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-01-12 3204 A W. BAY TO BAY BLVD., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325027101 2020-04-10 0455 PPP 3204 W BAY TO BAY BLVD, TAMPA, FL, 33629-7106
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7106
Project Congressional District FL-14
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26038.38
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State