Search icon

PAPA DIESELS BBQ LLC - Florida Company Profile

Company Details

Entity Name: PAPA DIESELS BBQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA DIESELS BBQ 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 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L19000190696
FEI/EIN Number 84-2758856

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

Address: 321 Montgomery rd, Altamonte Springs, FL, 32714, US
Mail Address: P.O Box 162144, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINS DAVID L Manager P.O. Box 162144, Altamonte Springs, FL, 32714
SOLID ROCK CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 321 Montgomery rd, Altamonte Springs, FL 32714 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 SOLID ROCK CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 150 3rd St SW, Suite 200, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2021-02-09 - -
CHANGE OF MAILING ADDRESS 2021-02-09 321 Montgomery rd, Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450153 ACTIVE 1000001001375 SEMINOLE 2024-07-03 2044-07-17 $ 8,658.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000567768 ACTIVE 1000000968359 SEMINOLE 2023-11-01 2043-11-22 $ 8,182.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-02-09
Florida Limited Liability 2019-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4791958607 2021-03-20 0491 PPS 343 N Ronald Reagan Blvd, Longwood, FL, 32750-4169
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) 4287
Loan Approval Amount (current) 4287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4169
Project Congressional District FL-07
Number of Employees 4
NAICS code 722320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4347.02
Forgiveness Paid Date 2022-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State