Search icon

IRISH 31 WESTSHORE, LLC - Florida Company Profile

Company Details

Entity Name: IRISH 31 WESTSHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH 31 WESTSHORE, 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: 01 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000114007
FEI/EIN Number 47-4644807

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

Mail Address: 9402 N Rome Cir, TAMPA, FL, 33612, US
Address: 214 WESTSHORE PLAZA, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mize Bianca Authorized Member 3011 W Euclid Ave, TAMPA, FL, 33629
Mize Jason Auth 3011 W Euclid Ave, TAMPA, FL, 33629
Burkman Kristin Manager 9402 NORTH ROME CIRCLE, Tampa, FL, 33612
Burkman Kristin Agent 9402 NORTH ROME CIRCLE, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-30 214 WESTSHORE PLAZA, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9402 NORTH ROME CIRCLE, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Burkman, Kristin -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000029072 TERMINATED 1000000810004 HILLSBOROU 2019-01-02 2039-01-09 $ 8,419.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000752394 TERMINATED 1000000803002 HILLSBOROU 2018-11-08 2038-11-14 $ 16,385.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000545871 TERMINATED 1000000791018 HILLSBOROU 2018-07-24 2038-08-02 $ 19,370.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438377110 2020-04-15 0455 PPP 214 Westshore Plaza, TAMPA, FL, 33609
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206500
Loan Approval Amount (current) 206500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155013.54
Forgiveness Paid Date 2022-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State