Search icon

WOW BURGERS F3091 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOW BURGERS F3091 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2014 (11 years ago)
Document Number: L14000176988
FEI/EIN Number 47-2343621
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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH SHAJI Manager 10537 CANARY ISLE, TAMPA, FL, 33647
PATIDAR KIRIT Manager 8152 BRINEGAR CIRCLE, TAMPA, FL, 33647
AMIN CHIRAG Manager 8447 DUNHAM STATION DR, TAMPA, FL, 33647
JOSEPH SHAJI Agent 10537 CANARY ISLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 10537 Canary Isle Dr, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-02-17 7545 W HILLSBOROUGH AVE, TAMPA, FL 33615 -
LC AMENDMENT 2014-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 7545 W HILLSBOROUGH AVE, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000056242 TERMINATED 1000000771525 HILLSBOROU 2018-02-02 2028-02-07 $ 343.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
65850.00
Total Face Value Of Loan:
65850.00
Date:
2020-04-07
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:
46150.00
Total Face Value Of Loan:
46150.00
Date:
2020-04-07
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:
46150.00
Total Face Value Of Loan:
46150.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$65,850
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,850
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,219.84
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $65,848
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$46,150
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,150
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,526.79
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $36,920
Utilities: $6,000
Rent: $3,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State