Search icon

GRILLSMITH 108 LLC - Florida Company Profile

Company Details

Entity Name: GRILLSMITH 108 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRILLSMITH 108 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: 19 Jun 2018 (7 years ago)
Document Number: L18000150525
FEI/EIN Number 83-0942026

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

Mail Address: 3550 Buschwood Park Drive, TAMPA, FL, 33618, US
Address: 6240 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MARK T Manager 3550 Buschwood Park Drive, TAMPA, FL, 33618
JOHNSTON RYAN C Agent 3550 Buschwood Park Drive, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132695 GRILLSMITH SARASOTA ACTIVE 2020-10-13 2025-12-31 - 8810 TWIN LAKES BLVD., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 6240 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 3550 Buschwood Park Drive, Suite #120, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-21
Florida Limited Liability 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367437207 2020-04-16 0455 PPP 6240 S Tamiami Trail, SARASOTA, FL, 34231-3933
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298325
Loan Approval Amount (current) 298325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34231-3933
Project Congressional District FL-17
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300351.98
Forgiveness Paid Date 2020-12-23
4516688506 2021-02-26 0455 PPS 8810 Twin Lakes Blvd, Tampa, FL, 33614-1767
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295690
Loan Approval Amount (current) 295690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1767
Project Congressional District FL-14
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297342.62
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State