Search icon

FAST CICCIOS BRANDON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAST CICCIOS BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST CICCIOS BRANDON, 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: 09 Apr 2013 (12 years ago)
Document Number: L13000052297
FEI/EIN Number 46-2530147

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

Mail Address: 3140 W Kennedy Blvd, Ste 118, Tampa, FL, 33609, US
Address: 11230 Sullivan St, Riverview, FL, 33578, US
ZIP code: 33578
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZARELLI THOMAS T Manager 3140 W Kennedy Blvd, Tampa, FL, 33609
- Manager -
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103858 CALI BRANDON ACTIVE 2020-08-13 2025-12-31 - 3140 WEST KENNEDY BLVD, TAMPA, FL, 33609
G13000045608 CICCIO'S CALIFORNIA BRANDON EXPIRED 2013-05-13 2018-12-31 - 1015 S. HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-06 11230 Sullivan St, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 3140 W Kennedy Blvd, Ste 118, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2015-03-03 CRG Management, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 11230 Sullivan St, Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
290124.00
Total Face Value Of Loan:
290124.00
Date:
2020-04-11
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:
155600.00
Total Face Value Of Loan:
155600.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$155,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,787.04
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $155,600
Jobs Reported:
35
Initial Approval Amount:
$290,124
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$294,701.51
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $290,121
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State