Search icon

POKE LOKO, LLC - Florida Company Profile

Company Details

Entity Name: POKE LOKO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POKE LOKO, 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: 01 Sep 2017 (8 years ago)
Document Number: L17000187834
FEI/EIN Number 82-3830300

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

Mail Address: 18395 GULF BLVD STE 204, INDIAN SHORES, FL, 33785, US
Address: 25 Causeway Blvd #108, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIVAS FRANK Manager 18395 GULF BLVD STE 204, INDIAN SHORES, FL, 33785
Chivas Frank Agent 18395 Gulf Blvd Suite 204, Indian Shores, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064501 POKE HAVANA OF CLEARWATER ACTIVE 2019-06-04 2029-12-31 - 18395 GULF BLVD, SUITE 204, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 25 Causeway Blvd #108, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Chivas, Frank -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 18395 Gulf Blvd Suite 204, Indian Shores, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6737698305 2021-01-27 0455 PPS 18395 Gulf Blvd Ste 204, Indian Shores, FL, 33785-2001
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11641
Loan Approval Amount (current) 11641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Shores, PINELLAS, FL, 33785-2001
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2721957105 2020-04-11 0455 PPP 25 Causeway BLVD #108, CLEARWATER BEACH, FL, 33767-2000
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7830
Loan Approval Amount (current) 7830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2000
Project Congressional District FL-13
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6436.61
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State