Search icon

GRANNY'S SOUTHERN SMOKEHOUSE LLC - Florida Company Profile

Company Details

Entity Name: GRANNY'S SOUTHERN SMOKEHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANNY'S SOUTHERN SMOKEHOUSE 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 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L15000167952
FEI/EIN Number 47-5386298

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

Address: 818 PENNSYLVANIA AVENUE, SAINT CLOUD, FL, 34769, US
Mail Address: 818 PENNSYLVANIA AVENUE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Javarus Chief Executive Officer 818 PENNSYLVANIA AVENUE, SAINT CLOUD, FL, 34769
Brown Javarus Agent 818 PENNSYLVANIA AVENUE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 818 PENNSYLVANIA AVENUE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 818 PENNSYLVANIA AVENUE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-07-22 818 PENNSYLVANIA AVENUE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Brown, Javarus -
LC AMENDMENT AND NAME CHANGE 2017-11-13 GRANNY'S SOUTHERN SMOKEHOUSE LLC -
LC DISSOCIATION MEM 2017-11-06 - -
REINSTATEMENT 2016-10-22 - -
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
J22000390643 TERMINATED 1000000929857 OSCEOLA 2022-08-05 2042-08-17 $ 3,951.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000091971 ACTIVE 1000000857243 ORANGE 2020-01-29 2040-02-12 $ 316.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-03
LC Amendment and Name Change 2017-11-13
CORLCDSMEM 2017-11-06
ANNUAL REPORT 2017-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212817405 2020-05-05 0455 PPP 818 Pennsylvania Ave, SAINT CLOUD, FL, 34769
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2531.23
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State