Search icon

GREEK UNIQUE LLC - Florida Company Profile

Company Details

Entity Name: GREEK UNIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEK UNIQUE 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: 28 Jun 2017 (8 years ago)
Document Number: L17000149147
FEI/EIN Number 82-2139265

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

Address: 3560 1st Ave SW, Naples, FL, 33417, US
Mail Address: 3560 1st Ave SW, Naples, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warman Tayler J Owne 3560 1st Ave SW, Naples, FL, 33417
Warman TAYLER J Agent 3560 1st Ave SW, Naples, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077279 UNIQUE INK ACTIVE 2019-07-17 2029-12-31 - 3560 1ST AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-22 Warman, TAYLER J -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 3560 1st Ave SW, Naples, FL 33417 -
CHANGE OF MAILING ADDRESS 2024-04-18 3560 1st Ave SW, Naples, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 3560 1st Ave SW, Naples, FL 33417 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1822248301 2021-01-19 0455 PPS 5025 E Fowler Ave Ste 17, Tampa, FL, 33617-1918
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8872.5
Loan Approval Amount (current) 8872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1918
Project Congressional District FL-15
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8909.96
Forgiveness Paid Date 2021-06-30
8345177208 2020-04-28 0455 PPP 5025 E FOWLER AVE #17, TAMPA, FL, 33617-1918
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-1918
Project Congressional District FL-15
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3334.19
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State