Search icon

WOW BURGERS F131 LLC - Florida Company Profile

Company Details

Entity Name: WOW BURGERS F131 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOW BURGERS F131 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: 20 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: L15000089143
FEI/EIN Number 47-4083740

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

Address: 10537 Canary Isle Dr, Tampa, FL, 33647, US
Mail Address: 12421 N FLORIDA AVE, SUITE 115 B, TAMPA, FL, 33612, US
ZIP code: 33647
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 DRIVE, 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 6401 PARK BLVD, PINELLAS PARK, FL 33781 -
LC AMENDMENT 2015-08-27 - -

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
7383337008 2020-04-07 0455 PPP 12421 N. Florida Avenue Suite 115B, 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) 36470
Loan Approval Amount (current) 36470
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 12
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36767.76
Forgiveness Paid Date 2021-02-16
1533918305 2021-01-17 0455 PPS 6401 Park Blvd N, Pinellas Park, FL, 33781-3138
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) 51860
Loan Approval Amount (current) 51860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-3138
Project Congressional District FL-13
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52151.27
Forgiveness Paid Date 2021-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State