Search icon

WOW BURGERS F864, LLC - Florida Company Profile

Company Details

Entity Name: WOW BURGERS F864, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOW BURGERS F864, 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: 20 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L16000118807
FEI/EIN Number 81-3095507

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

Mail Address: 12421 N FLORIDA AVENUE, SUITE 115 B, TAMPA, FL, 33612, US
Address: 4232 Commercial Way, Springhill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH SHAJI Managing Member 10537 CANARY ISLE, TAMPA, FL, 33647
AMIN CHIRAG Managing Member 8447 DUNHAM STATION DRIVE, TAMPA, FL, 33647
JOSEPH SHAJI Agent 10537 CANARY ISLE, TAMPA, FL, 33609
PATIDAR KIRIT Managing Member 8152 BRINEGAR CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 10537 Canary Isle Dr, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4232 Commercial Way, Springhill, FL 34606 -
LC STMNT OF RA/RO CHG 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 JOSEPH, SHAJI -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 10537 CANARY ISLE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-02-17 4232 Commercial Way, Springhill, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-09-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539098309 2021-01-17 0491 PPS 4232 Commercial Way, Spring Hill, FL, 34606-2325
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50840
Loan Approval Amount (current) 50840
Undisbursed Amount 0
Franchise Name Checkers
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-2325
Project Congressional District FL-12
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51125.54
Forgiveness Paid Date 2021-08-20
7449027002 2020-04-07 0455 PPP 12421 N. Florida Avenue Suite 115B, TAMPA, FL, 33612-4201
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name Checkers
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-4201
Project Congressional District FL-15
Number of Employees 13
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39318.41
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State