Search icon

SAMMY JOE'S, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAMMY JOE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: L13000044616
FEI/EIN Number 46-2368957
Address: 8760 SE 165th Mulberry Lane, The Villages, FL, 32162, US
Mail Address: 8760 SE 165th Mulberry Lane, The Villages, FL, 32162, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUFERSKY CAROL E Managing Member 7344 Danford Place, Middleton, FL, 34762
LAUFERSKY CAROL E Agent 7344 Danford Place, Middleton, FL, 34762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036902 BELLA PIZZERIA EXPIRED 2013-04-17 2018-12-31 - 132 US HWY 27/441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 7344 Danford Place, Middleton, FL 34762 -
LC AMENDMENT 2022-06-09 - -
REGISTERED AGENT NAME CHANGED 2022-06-09 LAUFERSKY, CAROL E -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 8760 SE 165th Mulberry Lane, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2015-02-20 8760 SE 165th Mulberry Lane, The Villages, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000052637 TERMINATED 1000000811286 MARION 2019-01-14 2039-01-16 $ 5,204.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000728410 TERMINATED 1000000802032 MARION 2018-10-26 2038-10-31 $ 4,940.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000743426 TERMINATED 1000000633111 LAKE 2014-05-27 2034-06-17 $ 459.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-22
LC Amendment 2022-06-09
Reg. Agent Resignation 2022-06-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84500.00
Total Face Value Of Loan:
84500.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84500.00
Total Face Value Of Loan:
84500.00

Trademarks

Serial Number:
98022081
Mark:
SAMMY JOE'S
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2023-05-31
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SAMMY JOE'S

Goods And Services

For:
Restaurant services
First Use:
2013-04-01
International Classes:
043 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$84,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,310.27
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $84,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State