Search icon

COUNTER CULTURE HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTER CULTURE HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTER CULTURE HOSPITALITY, 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: 06 Jun 2017 (8 years ago)
Document Number: L17000123803
FEI/EIN Number 82-2382685

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

Address: 2909 W Bay to Bay Blvd, Suite 100, TAMPA, FL, 33629-8162, US
Mail Address: 912 W. KENNEDY BLVD., TAMPA, FL, 33606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEROLA JEANETTE M Manager 912 W. KENNEDY BLVD., TAMPA, FL, 33606
WEINER RORY B Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032728 COUNTER CULTURE ACTIVE 2018-03-09 2028-12-31 - 2909 W. BAY TO BAY BLVD., SUITE 100, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2909 W Bay to Bay Blvd, Suite 100, TAMPA, FL 33629-8162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000362057 TERMINATED 1000000894540 HILLSBOROU 2021-07-15 2041-07-21 $ 6,502.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362406 TERMINATED 1000000865424 HILLSBOROU 2020-10-26 2040-11-12 $ 26,276.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
JEANETTE M. PIEROLA, ET AL. VS JEANNE MCGUINNESS 2D2023-0077 2023-01-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-009921-G

Parties

Name CHEF DRIVEN RESTAURANT GROUP, LLC
Role Petitioner
Status Active
Name CHEF DRIVEN HOSPITALITY, LLC
Role Petitioner
Status Active
Name COUNTER CULTURE HOSPITALITY, LLC
Role Petitioner
Status Active
Name JEANETTE M. PIEROLA
Role Petitioner
Status Active
Representations RORY B. WEINER, ESQ.
Name EDISON KENNEDY, LLC
Role Petitioner
Status Active
Name EDISON HOLDINGS, LLC
Role Petitioner
Status Active
Name JEANNE MCGUINNESS
Role Respondent
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., SHEA T. MOXON, ESQ., ROBERT L. OLSEN, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-05-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of JEANETTE M. PIEROLA
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEANNE MCGUINNESS
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JEANNE MCGUINNESS
Docket Date 2023-04-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JEANNE MCGUINNESS
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by April 28, 2023.
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JEANNE MCGUINNESS
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be filed by March 24, 2023.
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of JEANNE MCGUINNESS
Docket Date 2023-01-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-01-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JEANETTE M. PIEROLA
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JEANETTE M. PIEROLA
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-06-06

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
366565.00
Total Face Value Of Loan:
366565.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
412130.00
Total Face Value Of Loan:
412130.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
366565
Current Approval Amount:
366565
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412130
Current Approval Amount:
412130
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
415117.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State