Search icon

PIEMASTER LLC

Company Details

Entity Name: PIEMASTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000143989
FEI/EIN Number 81-5449073
Address: 130 S CONGRESS AVE, DELRAY BEACH, FL 33445
Mail Address: 130 S CONGRESS AVE, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, PAMELA Agent 130 S CONGRESS AVE, DELRAY BEACH, FL 33445

Manager

Name Role Address
GOMEZ, PAMELA Manager 130 S CONGRESS AVE, DELRAY BEACH, FL 33445 FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083398 FRANKIE'S PIZZA CAFE EXPIRED 2016-08-09 2021-12-31 No data 130 S CONGRESS AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-16 GOMEZ, PAMELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000622579 ACTIVE 1000001010206 PALM BEACH 2024-09-10 2044-09-25 $ 1,897.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000143972 ACTIVE 1000000982013 PALM BEACH 2024-03-05 2044-03-13 $ 12,137.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000534226 TERMINATED 1000000899954 PALM BEACH 2021-09-01 2041-10-20 $ 3,250.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000666683 TERMINATED 1000000842549 PALM BEACH 2019-10-02 2039-10-09 $ 1,190.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000622892 TERMINATED 1000000840312 PALM BEACH 2019-09-11 2039-09-18 $ 1,645.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000087054 TERMINATED 1000000806536 PALM BEACH 2018-12-05 2039-02-06 $ 2,321.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2019-01-16
Florida Limited Liability 2016-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884437809 2020-05-27 0455 PPP 130 South Congress Avenue, Delray Beach, FL, 33445-4642
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-4642
Project Congressional District FL-22
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30481.64
Forgiveness Paid Date 2022-01-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State