Search icon

TARGET FOODS OF SWFL, LLC

Company Details

Entity Name: TARGET FOODS OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000153165
FEI/EIN Number 46-4003438
Address: 4085 HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL, 33903, US
Mail Address: 3 Boehm Dr., Lebanon, NJ, 08833, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Manager

Name Role Address
NORBERG JEFF Manager 3 BOEHM DR, LEBANON, NJ, 08833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010315 PIZZA CONNECTION ACTIVE 2021-01-21 2026-12-31 No data 4085 HANCOCK BRIDGE PARKWAY, SUITE #120, NORTH FORT MYERS, FL, 33903
G20000112902 PIZZA CONNECTION ACTIVE 2020-08-31 2025-12-31 No data 4085 HANCOCK BRIDGE PARKWAY, SUITE 120, NORTH FORT MYERS, FL, 33903
G20000016223 STEVE'S ORIGINAL PIZZA AND CHICKEN ACTIVE 2020-02-04 2025-12-31 No data 4085 HANCOCK BRIDGE PKWY, UNIT 120, NORTH FORT MYERS,, FL, 33903
G13000107280 PARADISE PIZZA EXPIRED 2013-10-31 2018-12-31 No data 842 LAFAYETTE STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-18 4085 HANCOCK BRIDGE PKWY, UNIT 120, NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 McGuire Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data
LC AMENDMENT 2019-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-18 4085 HANCOCK BRIDGE PKWY, UNIT 120, NORTH FORT MYERS, FL 33903 No data

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
LC Amendment 2019-09-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4409888610 2021-03-18 0455 PPS 4085 Hancock Bridge Pkwy Ste 120, North Fort Myers, FL, 33903-7221
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71043
Loan Approval Amount (current) 71043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33903-7221
Project Congressional District FL-19
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71718.4
Forgiveness Paid Date 2022-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State