Search icon

THE PIRATES PLAYHOUSE LLC - Florida Company Profile

Company Details

Entity Name: THE PIRATES PLAYHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PIRATES PLAYHOUSE 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: 16 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L11000141529
FEI/EIN Number 45-4058938

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

Address: 6502-6504 Massachusettes, New Port Richey, FL, 34653, US
Mail Address: 6433 woodland lane, New PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABO ROBERT President 6433 WOODLAND LN, NEW PORT RICHEY, FL, 34653
SABO ROBERT Agent 6433 Woodland Lane, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070123 JERSEY GIRLS ACTIVE 2021-05-24 2026-12-31 - 5605 PASCO WAY, PORT RICHEY, FL, 34668--632
G21000027605 PIRATES VENDING LLC ACTIVE 2021-02-26 2026-12-31 - 6502 MASSACHUSETTES AVENUE, NEW PORT RICHEY, FL, 34653
G20000005508 BARCADES ACTIVE 2020-01-13 2025-12-31 - 6504 MASSACHUSETTES AVE, NEW PORT RICHEY, FL, 34653
G16000022240 TEAM SABO EXPIRED 2016-03-01 2021-12-31 - 5605 PASCO WAY, PORT RICHEY, FL, 34668
G15000030399 EPIC LOUNGE EXPIRED 2015-03-24 2020-12-31 - 3645 UNIVERSAL PLAZA, NEW PORT RICHEY, FL, 34652
G11000125261 BARRELZ INK EXPIRED 2011-12-22 2016-12-31 - 8115 US HIGHWAY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 6502-6504 Massachusettes, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 6433 Woodland Lane, New Port Richey, FL 34653 -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-01 6502-6504 Massachusettes, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2015-03-19 SABO, ROBERT -
LC ARTICLE OF CORRECTION 2012-02-08 - -
LC ARTICLE OF CORRECTION 2012-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599530 ACTIVE 1000000972758 PASCO 2023-12-04 2043-12-06 $ 12,076.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000145690 TERMINATED 1000000919165 PASCO 2022-03-21 2042-03-23 $ 3,566.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000445506 TERMINATED 1000000899850 PASCO 2021-08-26 2041-09-01 $ 5,871.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000581601 TERMINATED 1000000838675 PASCO 2019-08-23 2039-08-28 $ 2,157.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000197051 TERMINATED 1000000819084 PASCO 2019-03-11 2029-03-13 $ 366.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000196996 TERMINATED 1000000819075 PASCO 2019-03-08 2039-03-13 $ 7,853.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000027514 TERMINATED 1000000809749 PASCO 2019-01-02 2039-01-09 $ 6,058.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000019679 TERMINATED 1000000768234 PASCO 2018-01-08 2038-01-10 $ 2,557.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4316438507 2021-02-25 0455 PPS 6502 Massachusetts Ave, New Port Richey, FL, 34653-2730
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-2730
Project Congressional District FL-12
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14070.78
Forgiveness Paid Date 2021-08-30
7490827302 2020-04-30 0455 PPP 6502 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653-2730
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 21365.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-2730
Project Congressional District FL-12
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21532.54
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State