Search icon

GRASSROOTS KAVA HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: GRASSROOTS KAVA HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRASSROOTS KAVA HOUSE, 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: 19 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L15000177450
FEI/EIN Number 47-5383235

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

Address: 957 Central Ave, ST. PETERSBURG, FL, 33705, US
Mail Address: 957 Central Ave, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUITS SEAN G Authorized Member 451 29TH AVE N., ST. PETERSBURG, FL, 33704
HOYUMPA KENNETH Manager 812 37TH AVE S, ST. PETERSBURG, FL, 33705
CAVANAUGH RYAN Manager 1919 ARROWHEAD DRIVE NE, ST. PETERSBURG, FL, 33703
SUITS SEAN G Agent 451 29TH AVE N., ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 451 29TH AVE N., ST. PETERSBURG, FL 33704 -
LC AMENDMENT 2019-12-23 - -
CHANGE OF MAILING ADDRESS 2017-03-20 957 Central Ave, ST. PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 957 Central Ave, ST. PETERSBURG, FL 33705 -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 SUITS, SEAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-27
LC Amendment 2019-12-26
LC Amendment 2019-12-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4241857208 2020-04-27 0455 PPP 957 CENTRAL AVE, SAINT PETERSBURG, FL, 33705
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33705-0001
Project Congressional District FL-14
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99526.04
Forgiveness Paid Date 2021-05-17
7928809000 2021-05-26 0455 PPS 957 Central Ave, Saint Petersburg, FL, 33705-1646
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188204
Servicing Lender Name Sunshine State Economic Development Corporation
Servicing Lender Address 14141 46th St., N. Suite 1206, Clearwater, FL, 33762
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33705-1646
Project Congressional District FL-14
Number of Employees 24
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151134.25
Forgiveness Paid Date 2022-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State