Search icon

PAPARAZZI GOURMET DELI, LLC - Florida Company Profile

Company Details

Entity Name: PAPARAZZI GOURMET DELI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPARAZZI GOURMET DELI, 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: 20 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L17000239866
FEI/EIN Number APPLIED FOR

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

Address: 2810 Thomas Dr., PANAMA CITY BEACH, FL, 32408, US
Mail Address: 2810 Thomas Dr., PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ISAAC Manager 2810 Thomas Dr., PANAMA CITY BEACH, FL, 32408
Trubia John Director 2810 THOMAS DR, Panama City Beach, FL, 32408
Burke Michael S Agent 221 MCKENZIE AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 Burke, Michael S -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 221 MCKENZIE AVE, PANAMA CITY, FL 32401 -
LC AMENDMENT 2018-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2810 Thomas Dr., PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2018-05-01 2810 Thomas Dr., PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-17
LC Amendment 2018-07-11
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491987106 2020-04-13 0491 PPP 2810 Thomas Dr, PANAMA CITY BEACH, FL, 32405-6248
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27
Servicing Lender Name MidSouth Bank
Servicing Lender Address 2526 W Main St, DOTHAN, AL, 36301-1226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32405-6248
Project Congressional District FL-02
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27
Originating Lender Name MidSouth Bank
Originating Lender Address DOTHAN, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49925.56
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State