Search icon

VOLKER FOODS LLC

Company Details

Entity Name: VOLKER FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: L13000094562
FEI/EIN Number 46-3110712
Address: 2202 EAST 7TH AVENUE, TAMPA, FL 33605
Mail Address: 2202 EAST 7TH AVENUE, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Iyisan, Pelin Agent 2202 EAST 7TH AVENUE, Tampa, FL 33605

Managing Member

Name Role Address
Iyisan , PELIN Managing Member 2022 E 7TH AVE., TAMPA, FL 33605
Buse , Boztepe Managing Member 2202 EAST 7TH AVENUE, Tampa, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116385 MEXIMARINA ACTIVE 2024-09-17 2029-12-31 No data 2202 E 7TH AVE, TAMPA, FL, 33605
G13000088847 SHRIMP & CO ACTIVE 2013-09-08 2028-12-31 No data 2202 EAST 7TH AVENUE, TAMPA, FL, 33605
G13000069151 ISTANBLU EXPIRED 2013-07-09 2018-12-31 No data 1919 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Iyisan, Pelin No data
CHANGE OF MAILING ADDRESS 2016-04-29 2202 EAST 7TH AVENUE, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2202 EAST 7TH AVENUE, Tampa, FL 33605 No data
LC AMENDMENT 2016-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-26 2202 EAST 7TH AVENUE, TAMPA, FL 33605 No data
LC AMENDMENT 2013-10-28 No data No data
LC AMENDMENT 2013-09-18 No data No data
LC AMENDMENT 2013-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
LC Amendment 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211727709 2020-05-01 0455 PPP 2202 E 7TH AVE, TAMPA, FL, 33605-4002
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21390
Loan Approval Amount (current) 21390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33605-4002
Project Congressional District FL-14
Number of Employees 6
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21571.67
Forgiveness Paid Date 2021-03-10
8007698302 2021-01-29 0455 PPS 2202 E 7th Ave, Tampa, FL, 33605-4002
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29946
Loan Approval Amount (current) 29946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-4002
Project Congressional District FL-14
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30157.67
Forgiveness Paid Date 2021-10-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State