Search icon

IRISH 31 CWB LLC - Florida Company Profile

Company Details

Entity Name: IRISH 31 CWB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH 31 CWB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000094149
FEI/EIN Number 81-2617994

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

Mail Address: 9402 NORTH ROME CIRCLE, Tampa, FL, 33612, US
Address: 9402 N Rome Circle, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mize Bianca S Authorized Member 3011 W Euclid Ave, TAMPA, FL, 33629
Mize Jason Auth 3011 W Euclid Ave, TAMPA, FL, 33629
Gervais George Chief Financial Officer 39 Steeple Chase Rd, N Yarmouth, ME, 04097
Burkman Kristin Manager 9402 NORTH ROME CIRCLE, Tampa, FL, 33612
Burkman Kristin Agent 9402 NORTH ROME CIRCLE, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059446 IRISH 31 PUB HOUSE & EATERY ACTIVE 2019-05-20 2029-12-31 - 9402 N ROME CIR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 9402 N Rome Circle, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-06-30 9402 N Rome Circle, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9402 NORTH ROME CIRCLE, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Burkman, Kristin -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082509 TERMINATED 1000000858669 PINELLAS 2020-02-03 2040-02-05 $ 6,902.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000844504 TERMINATED 1000000853230 PINELLAS 2019-12-20 2039-12-26 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405487101 2020-04-15 0455 PPP 486 Poinsettia Avenue, CLEARWATER BEACH, FL, 33767
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93257.99
Forgiveness Paid Date 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State