Search icon

SOUTHPHILLY STEAK, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHPHILLY STEAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHPHILLY STEAK, 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: 24 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L16000038647
FEI/EIN Number 81-1926351

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

Address: 12001 avalon lake dr, b, orlando, FL, 32828, US
Mail Address: 12001 avalon lake dr, b, orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHU MUI Director 9179 TUSCAN VALLEY PLACE, ORLANDO, FL, 32825
phu mui Agent 12001 avalon lake dr, orlando, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-22 12001 avalon lake dr, b, orlando, FL 32828 -
REINSTATEMENT 2021-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 12001 avalon lake dr, b, orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 12001 avalon lake dr, b, orlando, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 phu, mui -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000209690 TERMINATED 1000000817176 ORANGE 2019-03-05 2039-03-20 $ 5,653.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000209682 TERMINATED 1000000817175 ORANGE 2019-02-28 2029-03-20 $ 1,270.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2025-01-03
REINSTATEMENT 2023-05-04
REINSTATEMENT 2021-03-22
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513017301 2020-04-29 0491 PPP 12001 AVALON LAKE DR, ORLANDO, FL, 32828
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32828-3800
Project Congressional District FL-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25321.53
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State