Search icon

56 FLETCHER PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: 56 FLETCHER PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

56 FLETCHER PIZZA, 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 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L16000076552
FEI/EIN Number 81-2330720

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

Address: 5317 E Fletcher Ave, TAMPA, FL, 33617, US
Mail Address: 128 Azul Drive, seffner, FL, 33584, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSOUN AMIN Manager 128 Azul Drive, Seffner, FL, 33584
HASSOUN SHARON Chief Financial Officer 128 Azul Drive, seffner, FL, 33584
HASSOUN AMIN Agent 5317 E Fletcher Ave, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047283 HUNGRY HOWIE'S #3064 ACTIVE 2016-05-11 2026-12-31 - 1214 VINETREE DR., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-22 5317 E Fletcher Ave, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 5317 E Fletcher Ave, TAMPA, FL 33617 -
REINSTATEMENT 2021-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 5317 E Fletcher Ave, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2021-11-10 HASSOUN, AMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-09-21 - -
LC DISSOCIATION MEM 2018-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-06-01
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-14
CORLCDSMEM 2018-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9091327100 2020-04-15 0455 PPP 1214 VINETREE DR, BRANDON, FL, 33510-2088
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name Hungry Howie's
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-2088
Project Congressional District FL-15
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31206.42
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State