Search icon

JAZZ HOUSE SUPPER CLUB, LLC - Florida Company Profile

Company Details

Entity Name: JAZZ HOUSE SUPPER CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAZZ HOUSE SUPPER CLUB, 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: 25 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L17000221325
FEI/EIN Number 82-3197438

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

Address: 14902 N Florida Ave, TAMPA, FL, 33613, US
Mail Address: 14902 N Florida Ave, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAZZ HOUSE SUPPER CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823197438 2024-05-09 JAZZ HOUSE SUPPER CLUB LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 8133108274
Plan sponsor’s address 821 BAHIA DEL SOL DR UNIT A, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JAZZ HOUSE SUPPER CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823197438 2023-04-05 JAZZ HOUSE SUPPER CLUB LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 8133108274
Plan sponsor’s address 821 BAHIA DEL SOL DR UNIT A, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JAZZ HOUSE SUPPER CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823197438 2022-04-21 JAZZ HOUSE SUPPER CLUB LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 8133108274
Plan sponsor’s address 821 BAHIA DEL SOL DR UNIT A, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JAZZ HOUSE SUPPER CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823197438 2021-04-19 JAZZ HOUSE SUPPER CLUB LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 8133108274
Plan sponsor’s address 821 BAHIA DEL SOL DR UNIT A, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JAZZ HOUSE SUPPER CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823197438 2020-04-07 JAZZ HOUSE SUPPER CLUB LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 8133108274
Plan sponsor’s address 821 BAHIA DEL SOL DR UNIT A, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JAZZ HOUSE SUPPER CLUB LLC 401 K PROFIT SHARING PLAN TRUST 2018 823197438 2019-05-08 JAZZ HOUSE SUPPER CLUB LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 8133108274
Plan sponsor’s address 821 BAHIA DEL SOL DR UNIT A, RUSKIN, FL, 33570

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gooden Erik K President 14902 N Florida Ave, TAMPA, FL, 33613
Rizahi Njomza Auth 14902 N Florida Ave, TAMPA, FL, 33613
Gooden Erik K Agent 14902 N Florida Ave, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 3802 Ehrlich Rd, Suite 208, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 3802 Ehrlich Rd, Suite 208, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-01-17 3802 Ehrlich Rd, Suite 208, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Rizahi, Njomza -
REINSTATEMENT 2023-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000169710 TERMINATED 1000000863822 HILLSBOROU 2020-03-12 2040-03-18 $ 16,318.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000825109 TERMINATED 1000000807455 HILLSBOROU 2018-12-17 2038-12-19 $ 3,117.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000557926 TERMINATED 1000000792057 HILLSBOROU 2018-08-04 2038-08-08 $ 10,103.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-07-24
AMENDED ANNUAL REPORT 2019-05-08
REINSTATEMENT 2019-03-25
Florida Limited Liability 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471667408 2020-05-04 0455 PPP 9331 East Adamo Drive, Tampa, FL, 33619
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107083.34
Loan Approval Amount (current) 107083.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 32
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108195.25
Forgiveness Paid Date 2021-05-20
1092218605 2021-03-12 0455 PPS 9331 E Adamo Dr, Tampa, FL, 33619-2682
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149916.67
Loan Approval Amount (current) 149916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-2682
Project Congressional District FL-16
Number of Employees 30
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151046.18
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State