Search icon

JOEYS NEW YORK PIZZA II LLC - Florida Company Profile

Company Details

Entity Name: JOEYS NEW YORK PIZZA II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEYS NEW YORK PIZZA II 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: 26 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L14000050119
FEI/EIN Number 46-5340897

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

Address: 5205 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5205 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRGO MICHAEL President 1640 HIDDEN SPRINGS DRIVE, NEW PORT RICHEY, FL, 34655
LELLA JOSEPH Vice President 12446 CHENWOOD AVENUE, HUDSON, FL, 34669
Trgo Michael Agent 1640 HIDDEN SPRINGS DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5205 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2020-06-29 5205 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1640 HIDDEN SPRINGS DRIVE, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Trgo, Michael -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468037 TERMINATED 1000000900773 PASCO 2021-09-03 2041-09-15 $ 6,894.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000576577 TERMINATED 1000000837096 PASCO 2019-08-13 2029-08-28 $ 197.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000296705 TERMINATED 1000000824260 PASCO 2019-04-22 2029-04-24 $ 567.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888507204 2020-04-27 0455 PPP 5217 US 19 SUITE 16, NEW PORT RICHEY, FL, 34652-3967
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 81600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34652-3967
Project Congressional District FL-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82586
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State