Search icon

IRISH 31 WESTCHASE, LLC - Florida Company Profile

Company Details

Entity Name: IRISH 31 WESTCHASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH 31 WESTCHASE, 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: 04 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L12000126833
FEI/EIN Number 46-2192276

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

Mail Address: 9402 NORTH ROME CIRCLE, Tampa, FL, 33612, US
Address: 10102 MONTAGUE STREET, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mize Bianca S Authorized Member 3501 W Tacon St, TAMPA, FL, 33629
Mize Jason Auth 3501 W Tacon St, TAMPA, FL, 33629
Burkman Kristin Manager 9402 NORTH ROME CIRCLE, Tampa, FL, 33612
Burkman Kristin Agent 9402 NORTH ROME CIRCLE, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059446 IRISH 31 PUB HOUSE & EATERY ACTIVE 2019-05-20 2029-12-31 - 9402 N ROME CIR, TAMPA, FL, 33629
G13000078907 IRISH 31 PUB HOUSE & EATERY EXPIRED 2013-08-08 2018-12-31 - 1611 W. SWANN AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Burkman, Kristin -
CHANGE OF MAILING ADDRESS 2020-06-30 10102 MONTAGUE STREET, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9402 NORTH ROME CIRCLE, Tampa, FL 33612 -
REINSTATEMENT 2015-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
MERGER 2013-08-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000133545

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000804599 TERMINATED 1000000850966 HILLSBOROU 2019-12-07 2039-12-11 $ 9,313.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000314649 TERMINATED 1000000825227 HILLSBOROU 2019-04-29 2039-05-01 $ 32,958.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000029114 TERMINATED 1000000810013 HILLSBOROU 2019-01-02 2039-01-09 $ 7,842.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000558510 TERMINATED 1000000792177 HILLSBOROU 2018-08-06 2038-08-08 $ 26,915.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000409565 TERMINATED 1000000785009 HILLSBOROU 2018-06-05 2038-06-13 $ 11,178.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000203923 TERMINATED 1000000655373 HILLSBOROU 2015-01-28 2035-02-05 $ 10,207.34 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 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8428457106 2020-04-15 0455 PPP 10102 Montague Street, TAMPA, FL, 33626
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 186562.22
Forgiveness Paid Date 2021-03-08
4181108308 2021-01-23 0455 PPS 10102 Montague St, Westchase, FL, 33626-1856
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186955
Loan Approval Amount (current) 186955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westchase, HILLSBOROUGH, FL, 33626-1856
Project Congressional District FL-14
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 189167.3
Forgiveness Paid Date 2022-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State