Search icon

HAM SANDWICH LLC - Florida Company Profile

Company Details

Entity Name: HAM SANDWICH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAM SANDWICH 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: 23 Feb 2016 (9 years ago)
Document Number: L16000037308
FEI/EIN Number 81-3903453

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

Address: 378 COLONIAL COURT, DUNEDIN, FL, 34698, US
Mail Address: 378 COLONIAL COURT, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORAJKIEWICZ JASON M Manager 378 COLONIAL COURT, DUNEDIN, FL, 34698
PLUNKETT ERIN M Manager 378 COLONIAL COURT, DUNEDIN, FL, 34698
BORAJKIEWICZ JASON M Agent 378 COLONIAL COURT, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004532 THE RESTORATIVE ACTIVE 2017-01-12 2027-12-31 - 378 COLONIAL CT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 378 COLONIAL COURT, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2022-02-25 BORAJKIEWICZ, JASON M. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6045848508 2021-03-02 0455 PPS 420 Patricia Ave, Dunedin, FL, 34698-7800
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24374
Loan Approval Amount (current) 24374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-7800
Project Congressional District FL-13
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24518.89
Forgiveness Paid Date 2021-10-06
5387337202 2020-04-27 0455 PPP 378 Colonial Court, Dunedin, FL, 34698-8007
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-8007
Project Congressional District FL-13
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20306.58
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State