Search icon

JOEY'S PIZZA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: JOEY'S PIZZA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEY'S PIZZA VENTURES, 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: 11 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L17000009012
FEI/EIN Number 814920792

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

Address: 3790 S. Ridgewood Ave, Port Orange, FL, 32129, US
Mail Address: 1905 Hoot Owl Lane, Port Orange, FL, 32128, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELBASA JOSEPH Authorized Member 1905 Hoot Owl Lane, Port Orange, FL, 32128
KIELBASA JOSEPH Agent 1905 Hoot Owl Lane, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040802 JOJO'S TASTES OF CHICAGO ACTIVE 2018-03-28 2028-12-31 - 1905 HOOT OWL LN, PORT ORANGE, FL, 32128
G17000006325 JOEY PALERMO'S EXPRESS PIZZERIA EXPIRED 2017-01-18 2022-12-31 - 4540 W. EAU GALLIE BLVD, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1905 Hoot Owl Lane, Port Orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3790 S. Ridgewood Ave, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2024-04-15 3790 S. Ridgewood Ave, Port Orange, FL 32129 -
REINSTATEMENT 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 KIELBASA, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-03-07
REINSTATEMENT 2020-02-17
ANNUAL REPORT 2018-03-16
Florida Limited Liability 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261647709 2020-05-01 0455 PPP 5627 14th Street West A, BRADENTON, FL, 34207
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-1000
Project Congressional District FL-16
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11352.59
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State