Search icon

GAME DAY SUBS IV, LLC - Florida Company Profile

Company Details

Entity Name: GAME DAY SUBS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAME DAY SUBS IV, 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: 23 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L15000109119
FEI/EIN Number 47-4444205

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

Address: 2001 Thomasville Road, Tallahassee, FL, 32308, US
Mail Address: 2001 Thomasville Road, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowell Angelo D Manager 2001 Thomasville Road, Tallahassee, FL, 32308
Crowell Kimberly Manager 2001 Thomasville Road, Tallahassee, FL, 32308
BRANNEN BRECK Auth 215 S. Monroe Street, Tallahassee, FL, 32301
Brannen Breck Agent Pennington, PA, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076488 JERSEY MIKE'S SUBS EXPIRED 2015-07-23 2020-12-31 - 1018 THOMASVILLE ROAD, SUITE 102A, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Brannen, Breck -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 Pennington, PA, 215 S. Monroe Street, Ste. 200, Tallahassee, FL 32301 -
REINSTATEMENT 2022-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2001 Thomasville Road, Suite B300, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 2001 Thomasville Road, Suite B300, Tallahassee, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07
Florida Limited Liability 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519427001 2020-04-05 0491 PPP 15750 PANAMA CITY BEACH PKWY SUITE 240, PANAMA CITY BEACH, FL, 32413-5414
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name Jersey Mike's
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-5414
Project Congressional District FL-02
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37355.81
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State