Search icon

WOW BURGERS, LLC - Florida Company Profile

Company Details

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

WOW BURGERS, 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 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: L14000171030
FEI/EIN Number 47-2237891

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

Mail Address: 12421 N FLORIDA AVENUE, SUITE 115 B, TAMPA, FL, 33612, US
Address: 10537 Canary Isle Dr, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH SHAJI Managing Member 10537 CANARY ISLE, TAMPA, FL, 33647
PATIDAR KIRIT Managing Member 8152 BRINEGAR CIRCLE, TAMPA, FL, 33647
AMIN CHIRAG Managing Member 8447 DUNHAM STATION DR, TAMPA, FL, 33647
Joseph Shaji Agent 10537 Canary Isle Dr, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Joseph, Shaji -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 10537 Canary Isle Dr, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 10537 Canary Isle Dr, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-02-17 10537 Canary Isle Dr, TAMPA, FL 33647 -
LC AMENDMENT 2014-12-08 - -

Court Cases

Title Case Number Docket Date Status
Leon Bright, Appellant(s) v. Austin Thomas, et al., Appellee(s). 2D2024-2593 2024-11-06 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010842

Parties

Name Leon Bright
Role Appellant
Status Active
Name Austin Thomas
Role Appellee
Status Active
Representations Clinton Daggett Flagg, Mark David Tinker, Brandon James Tyler
Name Chirag Amin
Role Appellee
Status Active
Name Certain Underwriters
Role Appellee
Status Active
Name Angel Didios
Role Appellee
Status Active
Representations Taylor Nicole Caster, Michelle Marie Bartels
Name Joseph Shaji
Role Appellee
Status Active
Representations Taylor Nicole Caster, Michelle Marie Bartels
Name City of Tampa
Role Appellee
Status Active
Representations Ursula Danese Richardson
Name WOW BURGERS, LLC
Role Appellee
Status Active
Representations Taylor Nicole Caster, Michelle Marie Bartels
Name Checker's Drive In Restaurant
Role Appellee
Status Active
Representations Taylor Nicole Caster, Michelle Marie Bartels
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ***CORRECTED***
On Behalf Of Leon Bright
Docket Date 2025-01-02
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Austin Thomas
Docket Date 2025-01-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Austin Thomas
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Austin Thomas
Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Leon Bright
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Appellant's submission of December 5, 2024, Motion To Appear Forma Pauperis does not fulfill the requirements of this court's fee order of November 13, 2024. If Appellant qualifies for a filing fee waiver, Appellant must submit a certificate or order of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting certificate or order then forwarded to this court. The filing fee or order of indigency from the lower tribunal shall be remitted by deadline set by this court's fee order or within twenty days from the date of this order, whichever is later.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description Appellant's motions for extensions of time to comply with this court's November 13, 2024, order, motion to strike the first two initial briefs, and motions to hold appeal in abeyance are denied without prejudice to resubmit them following satisfaction of this court's fee order of November 13, 2024.
View View File
Docket Date 2024-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Leon Bright
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate - MOTION TO HOLD APPEAL PROCEEDINGS IN ABEYANCE AND MOTION TO AMEND AND OR SUPPLEMENT ARGUMENT IN THIRD MOTION TO VACATE BASED UPON THE LOWER COURT GRANTING A MOTION TO DISMISS WHICH DEFENDANTS NEVER SERVED PLAINTIFF WITH PRIOR TO THE OCTOBER 1, 2019 HEARING
On Behalf Of Leon Bright
Docket Date 2024-12-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - TRIAL COURT APPLICATION FOR DETERMINATION FOR INDIGENCY - NO DETERMINATION
On Behalf Of Leon Bright
Docket Date 2024-12-05
Type Notice
Subtype Filing
Description Notice of Filing - INDIGENCY APPLICATION
On Behalf Of Leon Bright
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Leon Bright
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Clarification
Description Appellant's "Motion to Clarify this Court's Previous Orders in re: Order on November 25, 2024, and Order on November 13, 2024" is granted to the extent this court clarifies that a recent determination of indigency by the lower tribunal clerk demonstrating that appellant is currently indigent is required for waiver of appellate fees. Appellant's request to file a motion to proceed in forma pauperis directly with this court is denied. See Schwab v. Brevard County Sch. Bd., 650 So. 2d 1099, 1101 (Fla. 5th DCA 1995) ("An order of insolvency from the lower tribunal is required for waiver of appellate fees."). If applicable, appellant shall submit a new indigency application with the lower tribunal clerk and file a copy of the clerk's determination in accordance with this court's November 13, 2024, order.
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Leon Bright
Docket Date 2024-12-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Leon Bright
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Strike
Description MOTION FOR COURT TO STRIKE THE FIRST TWO INITIAL BRIEFS SUBMITTED NOVEMBER 28, 2024 BY MISTAKE
On Behalf Of Leon Bright
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AA
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Leon Bright
View View File
Docket Date 2024-11-27
Type Record
Subtype Index
Description Index
On Behalf Of Leon Bright
Docket Date 2024-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Leon Bright
Docket Date 2024-11-26
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Leon Bright
Docket Date 2024-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Leon Bright
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description The 2018 indigency determination is too old to satisfy this court's November 13, 2024, fee order.
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Leon Bright
Docket Date 2024-11-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency DATED 11/05/2018
On Behalf Of Leon Bright
Docket Date 2024-11-13
Type Order
Subtype Proceed per 9.130(a)(5)
Description The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
LEON BRIGHT VS AUSTIN THOMAS, WOW BURGERS AND ANGEL DIDIOS, ET AL., 2D2019-4422 2019-11-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-10842

Parties

Name LEON B. BRIGHT
Role Petitioner
Status Active
Name WOW BURGERS, LLC
Role Respondent
Status Active
Name AUSTIN THOMAS
Role Respondent
Status Active
Representations SKYLER D. STEWART, ESQ., MICHELLE M. BARTELS, ESQ., TAYLOR KAUFMAN, ESQ., DEREK J. BUSH, ESQ., URSULA D. RICHARDSON, ESQ., CLINTON D. FLAGG, ESQ., PERDITA MARTIN, ESQ.
Name ANGEL DIDIOS
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-15
Type Petition
Subtype Petition
Description Petition Filed ~ CIVIL CASE
On Behalf Of LEON B. BRIGHT
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for rehearing or reconsideration is denied.
Docket Date 2019-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR RECONSIDERATION
On Behalf Of LEON B. BRIGHT
Docket Date 2019-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S NOVEMBER 19, 2019 ORDER
On Behalf Of LEON B. BRIGHT
Docket Date 2019-12-03
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ As a petition for belated appeal is not available in a civil proceeding, the petition for belated appeal is dismissed. See In re Commitment of May, 975 So. 2d 579, 580 (Fla. 2d DCA 2008). Our dismissal is without prejudice to petitioner's right to seek any relief to which he may be entitled in the circuit court under Florida Rule of Civil Procedure 1.540(b). See Snelson v. Snelson, 440 So. 2d 477 (Fla. 5th DCA 1983) ("Relief may be sought in the trial court by motion under Fla. R.C.P. 1.540(b) to set aside the order where no notice of its entry was given the parties, coupled with a request that a new order be entered so that the right of appeal is preserved.").
Docket Date 2019-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Atkinson
Docket Date 2019-11-19
Type Order
Subtype Certificate of Service
Description need c of s - petitions
LEON BRIGHT VS AUSTIN THOMAS, ET AL., 2D2019-4424 2019-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-10842

Parties

Name LEON B. BRIGHT
Role Petitioner
Status Active
Name WOW BURGERS, LLC
Role Respondent
Status Active
Name AUSTIN THOMAS
Role Respondent
Status Active
Representations TAYLOR KAUFMAN, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR CLARIFICATION AND WRITTEN OPINION
On Behalf Of LEON B. BRIGHT
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-02
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-06-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion to accept brief as timely filed is granted. Appellant's motion for extension of time to file initial brief or in the alternative motion to use petition of record filed November 12, 2019, as initial brief on appeal is denied as moot.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF OR IN THE ALTERNATIVE MOTION TO USE PETITION AT RECORD FILED NOVEMBER 12 2019 AS INITIAL BRIEF ON APPEAL
On Behalf Of LEON B. BRIGHT
Docket Date 2020-04-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO ACCEPT AS TIMELY APPELLANT'S INITIAL BRIEF
On Behalf Of LEON B. BRIGHT
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEON B. BRIGHT
Docket Date 2020-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEON B. BRIGHT
Docket Date 2020-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEON B. BRIGHT
Docket Date 2020-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 60 PAGES
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED FIRST PAGE OF PETITION
On Behalf Of LEON B. BRIGHT
Docket Date 2020-01-30
Type Order
Subtype Order Reclassifying Case
Description ORD-WRIT TREATED AS NOA ~ Upon consideration of Leon Bright's response to the court's order dated December 24, 2019, we conclude he timely seeks review of the trial court's order granting the defendants' motion(s) to dismiss and dismissing his claim. Pursuant to the panel's dismissal order in case number 2D19-3716, the court lacks jurisdiction to review the order that denied his motion to disqualify the trial judge. The "belated petition for writ of certiorari is treated as a notice of appeal of the Order on Defendants' Motion to Dismiss rendered on November 1, 2019, in lower tribunal number 18-CA-010842. The appeal will proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. See Fla. R. App. P. 9.110(e), (f).
Docket Date 2020-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of LEON B. BRIGHT
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR DOCUMENTS TO BE RETURNED
On Behalf Of LEON B. BRIGHT
Docket Date 2019-12-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days petitioner shall serve and file the order he wants the court toreview. Failure to comply with this order may result in the dismissal of the petitionwithout further notice.
Docket Date 2019-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to accept is denied as moot.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of LEON B. BRIGHT
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-19
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-11-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEON B. BRIGHT
Docket Date 2019-11-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7483447003 2020-04-07 0455 PPP 12421 N. Florida Avenue, TAMPA, FL, 33612-4201
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32990
Loan Approval Amount (current) 32990
Undisbursed Amount 0
Franchise Name Checkers
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-4201
Project Congressional District FL-15
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33259.34
Forgiveness Paid Date 2021-02-16
1651528307 2021-01-19 0455 PPS 12421 N Florida Ave Ste 115B, Tampa, FL, 33612-4276
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name Checkers
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4276
Project Congressional District FL-15
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38917.36
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State