Search icon

DUCKY'S OF SOUTH TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: DUCKY'S OF SOUTH TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUCKY'S OF SOUTH TAMPA, 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: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: L13000005412
FEI/EIN Number 46-1802446

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

Address: 1719 W. KENNEDY BLVD., TAMPA, FL, 33606, US
Mail Address: 1719 W. KENNEDY BLVD., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CHRISTOPHER Managing Member 1719 W. KENNEDY BLVD., TAMPA, FL, 33606
CRUZ CHRISTOPHER Agent 1719 W. KENNEDY BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-15 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 CRUZ, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 1719 W. KENNEDY BLVD., TAMPA, FL 33606 -
LC AMENDMENT 2018-11-09 - -
CHANGE OF MAILING ADDRESS 2018-11-09 1719 W. KENNEDY BLVD., TAMPA, FL 33606 -
LC AMENDMENT 2013-03-11 - -
LC AMENDMENT 2013-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000570265 ACTIVE 1000001008407 HILLSBOROU 2024-08-26 2044-09-04 $ 6,420.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000481901 ACTIVE 1000001003082 HILLSBOROU 2024-07-23 2044-07-31 $ 7,607.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000430866 ACTIVE 1000000999892 HILLSBOROU 2024-06-28 2044-07-10 $ 17,725.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000317105 ACTIVE 1000000994411 HILLSBOROU 2024-05-20 2044-05-22 $ 18,040.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000166221 ACTIVE 21-CA-006791 HILLSBOROUGH CIRCUIT COURT 2023-07-13 2029-03-21 $75,000.00 G & G CLOSED-CIRCUIT EVENTS, LLC, 1114 FREMONT AVENUE, SOUTH PASADENA, CA 91030
J23000097683 TERMINATED 1000000944813 HILLSBOROU 2023-03-06 2043-03-08 $ 39,631.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000230700 TERMINATED 1000000887031 HILLSBOROU 2021-05-04 2041-05-12 $ 111,145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000122842 TERMINATED 1000000860829 HILLSBOROU 2020-02-18 2040-02-26 $ 23,253.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000096640 TERMINATED 1000000859434 HILLSBOROU 2020-02-07 2040-02-12 $ 13,237.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000082798 TERMINATED 1000000858716 HILLSBOROU 2020-01-31 2040-02-05 $ 1,131.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-11-15
LC Amendment 2018-11-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095047108 2020-04-14 0455 PPP 1719 W Kennedy Boulevard, TAMPA, FL, 33606-1643
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
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 Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1643
Project Congressional District FL-14
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138825.35
Forgiveness Paid Date 2021-04-06
9514178309 2021-01-30 0455 PPS 1719 W Kennedy Blvd, Tampa, FL, 33606-1643
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241000
Loan Approval Amount (current) 241000
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, 33606-1643
Project Congressional District FL-14
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243215.86
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State