Search icon

BAMBOOZLE TEA LOUNGE LLC - Florida Company Profile

Company Details

Entity Name: BAMBOOZLE TEA LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAMBOOZLE TEA LOUNGE 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: 25 Jan 2012 (13 years ago)
Document Number: L12000011799
FEI/EIN Number 45-4409521

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

Address: 109 N 12TH ST, TAMPA, FL, 33602, US
Mail Address: 109 N 12th St, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM LYNN P Manager 4209 N CENTRAL AVE, TAMPA, FL, 33603
PHAM LYNN P Agent 4209 N CENTRAL AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122239 BAMBOOZLE CHANNELSIDE EXPIRED 2018-11-14 2023-12-31 - 109 N 12TH ST UNIT 1101, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 109 N 12TH ST, 1101, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-04-29 109 N 12TH ST, 1101, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8707927206 2020-04-28 0455 PPP 109 N 12th St, Tampa, FL, 33602-3686
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-3686
Project Congressional District FL-14
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 38035.53
Forgiveness Paid Date 2021-06-28
6465148310 2021-01-27 0455 PPS 109 N 12th St Ste 1101, Tampa, FL, 33602-3686
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-3686
Project Congressional District FL-14
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 56252.48
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State