Search icon

SNACKIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SNACKIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNACKIES, 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: 03 Mar 2014 (11 years ago)
Document Number: L14000035838
FEI/EIN Number 46-5007910

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

Mail Address: 936 S. Howard Ave, Tampa, FL, 33606, US
Address: 1101 S HOWARD AVE, TAMPA, FL, 33606, US
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA JAMES Manager 1 Urban Centre, Tampa, FL, 33609
LANZA STEVE Manager 1 Urban Centre, Tampa, FL, 33609
Michelini Stephen Auth 1 Urban Centre, Tampa, FL, 33609
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003314 SWEET SOUL ACTIVE 2024-01-05 2029-12-31 - 3140 W. KENNEDY BLVD, TAMPA, FL, 33609
G17000132600 BRAINFREEZE SUPER FOOD BAR EXPIRED 2017-12-05 2022-12-31 - 3140 W KENNEDY BLVD, STE 118, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 1 Urban Centre, 4830 West Kennedy Blvd, Suite 675, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-07-31 1101 S HOWARD AVE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1101 S HOWARD AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 3140 W Kennedy Blvd, Ste 118, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2015-04-24 CRG Management, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
70472.00
Total Face Value Of Loan:
70472.00
Date:
2020-05-06
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:
49132.00
Total Face Value Of Loan:
49132.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$70,472
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,497.76
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $70,469
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$49,132
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,752.97
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $49,132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State