Search icon

RENZO'S NORTH TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: RENZO'S NORTH TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENZO'S NORTH 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: 24 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: L13000150401
FEI/EIN Number 46-4000976

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

Mail Address: 3644 W KENNEDY BLVD, TAMPA, FL, 33609
Address: 14445 N. DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENZEROTOLO JOSE MSR Managing Member 3644 W KENNEDY BLVD, TAMPA, FL, 33609
MENZEROTOLO SARA S Treasurer 3644 W KENNEDY BLVD, TAMPA, FL, 33609
MENZEROTOLO JOSE M Agent 3446 HINSDALE CT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 MENZEROTOLO, JOSE M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3446 HINSDALE CT, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 14445 N. DALE MABRY HWY, TAMPA, FL 33618 -
LC AMENDMENT 2013-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442498509 2021-02-27 0455 PPS 3644 W Kennedy Blvd, Tampa, FL, 33609-2802
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67427
Loan Approval Amount (current) 67427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2802
Project Congressional District FL-14
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68174.32
Forgiveness Paid Date 2022-04-13
7935067107 2020-04-14 0455 PPP 3644 KENNEDY BLVD, TAMPA, FL, 33609
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72782.5
Loan Approval Amount (current) 72782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73397.11
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State