Search icon

EAT JUST A BITE, LLC - Florida Company Profile

Company Details

Entity Name: EAT JUST A BITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAT JUST A BITE, 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: 20 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000040060
FEI/EIN Number 82-0739771

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

Address: 27225 State Road 56, WESLEY CHAPEL, FL, 33544, US
Mail Address: 3046 ROYAL TUSCAN LANE, VALRICO, FL, 33594, UN
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATIYAH BORUSKA Manager 3046 ROYAL TUSCAN LANE, VALRICO, FL, 33594
ATIYAH BORUSKA Agent 3046 ROYAL TUSCAN LANE, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016876 BATTER & DOUGH EXPIRED 2018-01-31 2023-12-31 - 27225 STATE RD 56, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 27225 State Road 56, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-12
Florida Limited Liability 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754048304 2021-01-31 0455 PPS 27225 State Road 56, Wesley Chapel, FL, 33544-8832
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14875
Loan Approval Amount (current) 14875
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 N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-8832
Project Congressional District FL-15
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14982.71
Forgiveness Paid Date 2021-10-27
1568547708 2020-05-01 0455 PPP 3046 Royal Tuscan Ln, VALRICO, FL, 33594
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10627
Loan Approval Amount (current) 10627
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 N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33594-0018
Project Congressional District FL-16
Number of Employees 2
NAICS code 311811
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10721.6
Forgiveness Paid Date 2021-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State