Search icon

JOHNNY'S TAPHOUSE AND GRILL LLC - Florida Company Profile

Company Details

Entity Name: JOHNNY'S TAPHOUSE AND GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNNY'S TAPHOUSE AND GRILL 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: 18 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L15000195054
FEI/EIN Number 47-5614998

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

Address: 224 E. Tarpon Ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 224 E TARPON AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPER JOHN Manager 316 W. Lemon St, TARPON SPRINGS, FL, 34689
STAMPER JOHN Agent 316 W. Lemon St, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 224 E. Tarpon Ave, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 316 W. Lemon St, TARPON SPRINGS, FL 34689 -
LC AMENDMENT 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 STAMPER, JOHN -
LC AMENDMENT 2019-11-08 - -
LC AMENDMENT 2016-04-15 - -
LC AMENDMENT 2015-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
LC Amendment 2020-03-02
LC Amendment 2019-11-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7867637000 2020-04-08 0455 PPP 224 E TARPON AVE, TARPON SPRINGS, FL, 34689-4318
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 129931
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-4318
Project Congressional District FL-13
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131898.01
Forgiveness Paid Date 2021-10-19
2702178304 2021-01-21 0455 PPS 224 E Tarpon Ave, Tarpon Springs, FL, 34689-4318
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258114.5
Loan Approval Amount (current) 258114.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-4318
Project Congressional District FL-13
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 260753
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State