Search icon

PENSACOLA EATERIES LLC - Florida Company Profile

Company Details

Entity Name: PENSACOLA EATERIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENSACOLA EATERIES 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: 30 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L16000163025
FEI/EIN Number 81-3732352

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

Address: 2014 NTH 12TH AVE., PENSACOLA, FL, 32503, US
Mail Address: 2014 NTH 12TH AVE., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MATTHEW Manager 2014 NTH 12TH AVE., PENSACOLA, FL, 32503
THOMAS MATTHEW R Agent 2014 N 12TH AVE, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024845 JS BAKERY AND CAFE ACTIVE 2023-02-22 2028-12-31 - 2014 N 12TH AVENUE, PENSACOLA, FL, 32503
G17000014418 PORTABELLO MARKET CATERING EXPIRED 2017-02-08 2022-12-31 - 2014 N 12TH AVENUE, PENSACOLA, FL, 32503
G16000097388 J'S BAKERY AND CAFE EXPIRED 2016-09-07 2021-12-31 - 2014 N 12TH AVENUE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 THOMAS, MATTHEW R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 2014 NTH 12TH AVE., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2017-02-11 2014 NTH 12TH AVE., PENSACOLA, FL 32503 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000202366 TERMINATED 1000000782850 ESCAMBIA 2018-05-17 2038-05-23 $ 2,133.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7549557310 2020-04-30 0491 PPP 2014 N 12TH AVE, PENSACOLA, FL, 32503
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33057
Loan Approval Amount (current) 33057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 13
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33387.57
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State