Search icon

PIZZA IN THE HOOD, LLC - Florida Company Profile

Company Details

Entity Name: PIZZA IN THE HOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZZA IN THE HOOD, 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: 07 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: L15000135337
FEI/EIN Number 47-4772579

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

Address: 11 SOUTHEAST 2ND AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 11 SOUTHEAST 2ND AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DAVID KRUEGER, CHARTERED Agent -
RUSH ROBERT A Manager 11 SOUTHEAST 2ND AVENUE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096042 PIZZA IN THE NEIGHBOR HOOD ACTIVE 2018-08-28 2028-12-31 - 11 SE 2ND AVE, GAINESVILLE, FL, 32601
G15000094962 PIZZA IN THE HOOD ACTIVE 2015-09-16 2025-12-31 - 11 SE 2ND AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
LC Amendment 2016-07-20
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024647404 2020-05-08 0491 PPP 14212 NW 154th avenue NW 154th avenue, ALACHUA, FL, 32615-8636
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35885
Loan Approval Amount (current) 35885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALACHUA, ALACHUA, FL, 32615-8636
Project Congressional District FL-03
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36276.74
Forgiveness Paid Date 2021-06-10
6468578403 2021-02-10 0491 PPS 14212 NW 154th Ave, Alachua, FL, 32615-8636
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40824.42
Loan Approval Amount (current) 40824.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-8636
Project Congressional District FL-03
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41160.09
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State