Search icon

I-75 PIZZA AND GAS, LLC - Florida Company Profile

Company Details

Entity Name: I-75 PIZZA AND GAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-75 PIZZA AND GAS, 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: 21 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: L12000068166
FEI/EIN Number 46-0665468

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

Mail Address: P.O. BOX 6547, ORLANDO, FL, 32802, US
Address: 525 EAST JACKSON St, APT 803, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARI NABEEL M Manager P.O. BOX 6547, ORLANDO, FL, 32802
ANSARI FAISAL M Manager P.O. BOX 6547, ORLANDO, FL, 32802
ANSARI NABEEL M Agent 525 EAST JACKSON St, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 525 EAST JACKSON St, APT 803, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 525 EAST JACKSON St, APT 803, Orlando, FL 32801 -
REINSTATEMENT 2020-10-28 - -
CHANGE OF MAILING ADDRESS 2020-10-28 525 EAST JACKSON St, APT 803, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-10-28 ANSARI, NABEEL MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000148411 TERMINATED 1000000778491 ALACHUA 2018-04-05 2028-04-11 $ 1,043.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000465767 TERMINATED 1000000752736 MARION 2017-08-03 2027-08-11 $ 545.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000285702 TERMINATED 1000000743345 MARION 2017-05-15 2027-05-18 $ 722.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000213217 TERMINATED 1000000740142 MARION 2017-04-06 2027-04-12 $ 605.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4064437100 2020-04-12 0491 PPP 4484 SW 34TH ST, ORLANDO, FL, 32811-6441
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-6441
Project Congressional District FL-10
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22674.38
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State