Search icon

PERSINGER PIZZA LLC - Florida Company Profile

Company Details

Entity Name: PERSINGER PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSINGER 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: 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: 17 Oct 2016 (9 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L16000190908
FEI/EIN Number 81-4170030

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

Address: 10921 EARHART DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10921 EARHART DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSINGER JILL Authorized Member 10921 EARHART DRIVE, NEW PORT RICHEY, FL, 34654
PERSINGER BRANDI Authorized Member 10921 EARHART DRIVE, NEW PORT RICHEY, FL, 34654
PERSINGER JILL Agent 8608 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115357 ALPHA PIZZERIA EXPIRED 2016-10-24 2021-12-31 - 10921 EARHART DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8608 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
LC AMENDMENT 2018-10-25 - -
LC AMENDMENT 2017-10-05 - -
LC AMENDMENT 2017-03-20 - -
LC AMENDMENT 2016-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000526143 LAPSED 18-005070-CI SIXTH JUDICIAL CIRCUIT COURT 2019-07-30 2024-08-05 $138,900.00 PARKINSON GROUP LLC, 407 MANDALAY AVENUE, CLEARWATER, FL 33756
J18000065516 TERMINATED 1000000772202 PASCO 2018-02-08 2038-02-14 $ 886.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-25
ANNUAL REPORT 2018-04-04
LC Amendment 2017-10-05
ANNUAL REPORT 2017-03-29
LC Amendment 2017-03-20
LC Amendment 2016-12-05
Florida Limited Liability 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489907300 2020-04-30 0455 PPP 8123 Ridge Road, PORT RICHEY, FL, 34668
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) 26109.59
Loan Approval Amount (current) 26109.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 722511
Borrower Race White
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 26323.47
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State