Search icon

DATZ DOUGH, LLC - Florida Company Profile

Company Details

Entity Name: DATZ DOUGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATZ DOUGH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000004979
FEI/EIN Number 46-1740740

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

Address: 2602 S. MACDILL AVENUE, TAMPA, FL, 33629, US
Mail Address: 3019 W Barcelona St, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY ROGER Managing Member 702 S. EDISON AVENUE, TAMPA, FL, 336062907
Perry Suzanne Owne 2602 S. MACDILL AVENUE, TAMPA, FL, 33629
PERRY ROGER Agent 702 S. EDISON AVENUE, TAMPA, FL, 336062907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049902 CHAOS CREAMERY EXPIRED 2015-05-20 2020-12-31 - 2602 S. MACDILL AVENUE, TAMPA, FL, 33629
G15000036100 DOUGH ACTIVE 2015-04-09 2025-12-31 - 2616 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-09 2602 S. MACDILL AVENUE, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345171169 0420600 2021-02-10 2602 S MACDILL AVE, TAMPA, FL, 33629
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-02-10
Case Closed 2021-04-30

Related Activity

Type Referral
Activity Nr 1732642
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-03-19
Abatement Due Date 2021-04-14
Current Penalty 2730.7
Initial Penalty 3901.0
Final Order 2021-04-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about February 6, 2021 at 2602 S Macdill Ave., Tampa, FL 33629 an employee was injured and subsequently hospitalized as an in-patient. The employer was aware of the in-patient hospitalization on February 7, 2021 at approximately 11:12 A.M. The employer notified OSHA on February 10, 2021 at 2:00 P.M. of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970747107 2020-04-12 0455 PPP 3019 BARCELONA ST, TAMPA, FL, 33629-7201
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72919
Loan Approval Amount (current) 72919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7201
Project Congressional District FL-14
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73759.59
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State