Search icon

PINELLAS GRILL LLC - Florida Company Profile

Company Details

Entity Name: PINELLAS GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINELLAS GRILL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2015 (10 years ago)
Date of dissolution: 21 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: L15000033929
FEI/EIN Number 47-3283763

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

Address: 9711 66TH STREET NORTH, PINELLAS PARK, FL, 33782, US
Mail Address: 9711 66TH STREET NORTH, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABROSKE BENJAMIN Authorized Member 9711 66TH STREET NORTH, PINELLAS PARK, FL, 33782
HARRINGTON JACK Authorized Member 3660 FISHER ROAD, PALM HARBOR, FL, 34683
ZABROSKE BENJAMIN Agent 9711 66TH STREET NORTH, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 9711 66TH STREET NORTH, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 9711 66TH STREET NORTH, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2018-09-17 9711 66TH STREET NORTH, PINELLAS PARK, FL 33782 -
LC AMENDMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 ZABROSKE, BENJAMIN -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000297398 ACTIVE 22-322-D3 LEON COUNTY 2024-03-07 2029-05-16 $7,128.51 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000484596 TERMINATED 1000000902212 PINELLAS 2021-09-17 2041-09-22 $ 2,665.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000093613 TERMINATED 1000000858775 PINELLAS 2020-02-03 2040-02-12 $ 404.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-08-27
LC Amendment 2017-08-14
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8433527304 2020-05-01 0455 PPP 9711 66TH ST N, PINELLAS PARK, FL, 33782-3008
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33782-3008
Project Congressional District FL-13
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20520.13
Forgiveness Paid Date 2021-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State