Search icon

PIECE OF THE PIE, LLC - Florida Company Profile

Company Details

Entity Name: PIECE OF THE PIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIECE OF THE PIE, 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: 21 Jul 2017 (8 years ago)
Document Number: L17000156850
FEI/EIN Number 82-2244470

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

Address: 3390 GULFVIEW AVENUE, MARATHON, FL, 33050, US
Mail Address: 970 Ocotillo Ln, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE ETHAN B Manager 970 Ocotillo Ln, MARATHON, FL, 33050
MEYER CHARLES BJR. Manager 9200 AVIATION BOULEVARD, MARATHON, FL, 33050
PRIETO ELIZABETH Secretary 750 43RD STREET GULF, MARATHON, FL, 33050
WRIGHT THOMAS DESQ. Agent 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-24 3390 GULFVIEW AVENUE, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537456 ACTIVE 1000000967714 MONROE 2023-10-25 2033-11-08 $ 602.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9320638307 2021-01-30 0455 PPS 970 Ocotillo Ln, Marathon, FL, 33050-5413
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082.5
Loan Approval Amount (current) 17082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-5413
Project Congressional District FL-28
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17285.15
Forgiveness Paid Date 2022-04-11
7835947201 2020-04-28 0455 PPP 3390 GULFVIEW AVENUE, Marathon, FL, 33050
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12818.75
Loan Approval Amount (current) 12818.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 114112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12981
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State