Search icon

NOVA PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: NOVA PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA PIZZA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2018 (7 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L18000184391
FEI/EIN Number 83-1504961

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

Address: 19651 BRUCE B. DOWNA BLVD., TAMPA, FL, 33647, US
Mail Address: 19651 BRUCE B. DOWNA BLVD., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVA JULIA A Manager 19651 BRUCE B. DOWNA BLVD., TAMPA, FL, 33647
NOVA JULIA Agent 19651 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046447 FULL CIRCLE CHICAGO PIZZA RESTAURANT EXPIRED 2019-04-12 2024-12-31 - 19651 BRUCE B. DOWNS BLVD, SUITE B-2, TAMPA, FL, 33647
G18000132086 LITTLE ITALY PIZZA RESTAURANT EXPIRED 2018-12-14 2023-12-31 - 19651 BRUCE B DOWN BLVD, TAMPA, FL, 33645
G18000088020 LITTLE ITALY RESTAURANT PIZZA EXPIRED 2018-08-08 2023-12-31 - 30820 WHITE BIRD AVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 19651 BRUCE B. DOWNA BLVD., B-2, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-03-19 19651 BRUCE B. DOWNA BLVD., B-2, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 19651 BRUCE B. DOWNS BLVD, B-2, TAMPA, FL 33647 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-09
Florida Limited Liability 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8109837301 2020-05-01 0455 PPP 30820 WHITE BIRD AVE, WESLEY CHAPEL, FL, 33543-7057
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19920
Loan Approval Amount (current) 19920
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 New Business or 2 years or less
Project Address WESLEY CHAPEL, PASCO, FL, 33543-7057
Project Congressional District FL-15
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20089.18
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State