Search icon

SWANN AVE. MARKET & DELI, LLC - Florida Company Profile

Company Details

Entity Name: SWANN AVE. MARKET & DELI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWANN AVE. MARKET & DELI, 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: 01 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L15000167702
FEI/EIN Number 47-5241024

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

Address: 9648 W. Linebaugh Ave, TAMPA, FL, 33626, US
Mail Address: 9648 West Linebaugh Ave, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOHN E Manager 3242 Hendersen Blvd, TAMPA, FL, 33609
Johnson Deborah D Auth 9648 W. Linebaugh Ave, TAMPA, FL, 33626
Johnson John EESQ. Agent 3242 Hendersen Blvd., Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092929 DELIICIOUS ACTIVE 2020-07-31 2025-12-31 - 16423 OFFENHAUER ROAD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 9648 W. Linebaugh Ave, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3242 Hendersen Blvd., Suite 210, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 9648 W. Linebaugh Ave, TAMPA, FL 33626 -
LC AMENDMENT 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 Johnson, John E., ESQ. -
LC AMENDMENT 2018-01-12 - -
REINSTATEMENT 2017-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000006367 TERMINATED 1000000853425 HILLSBOROU 2019-12-26 2040-01-02 $ 12,930.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000006375 TERMINATED 1000000853426 HILLSBOROU 2019-12-26 2030-01-02 $ 421.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-14
LC Amendment 2021-03-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
LC Amendment 2018-01-12
REINSTATEMENT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9228417007 2020-04-09 0455 PPP 1021 SWANN AVE, TAMPA, FL, 33606-2635
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2635
Project Congressional District FL-14
Number of Employees 7
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46647.88
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State