Search icon

TATER SALAD, LLC - Florida Company Profile

Company Details

Entity Name: TATER SALAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TATER SALAD, 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: 02 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L15000114811
FEI/EIN Number 47-4526394

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

Address: 1848 SHORE DR S APT 203, SOUTH PASADENA, FL, 33707, US
Mail Address: 1848 SHORE DR S APT 203, SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVALLE KIRA Manager 1848 SHORE DR S STE 203, SOUTH PASADENA, FL, 33707
DEVALLE KIRA Agent 1848 SHORE DR S, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-30 - -
LC AMENDMENT 2024-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-26 1848 SHORE DR S, STE 203, SOUTH PASADENA, FL 33707 -
REGISTERED AGENT NAME CHANGED 2024-12-26 DEVALLE, KIRA -
CHANGE OF MAILING ADDRESS 2024-12-26 1848 SHORE DR S APT 203, SOUTH PASADENA, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 1848 SHORE DR S APT 203, SOUTH PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 2024-11-26 3430 Martell st, New Port Richey, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 3430 Martell st, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 3430 Martell St, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2024-10-02 Tarter, Nikki M -

Documents

Name Date
LC Amendment 2024-12-30
LC Amendment 2024-12-26
AMENDED ANNUAL REPORT 2024-11-26
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544317900 2020-06-10 0455 PPP 13804 Artesa Bell Dr., RIVERVIEW, FL, 33579-2392
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
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 New Business or 2 years or less
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33579-2392
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.09
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State