Search icon

GIGI'S PLAYHOUSE-TAMPA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: GIGI'S PLAYHOUSE-TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Oct 2017 (8 years ago)
Branch of: GIGI'S PLAYHOUSE-TAMPA, LLC, ILLINOIS (Company Number LLC_06238122)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: M17000009219
FEI/EIN Number 82-3283444

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

Address: 3611 W Hillsborough Ave, Tampa, FL, 33614, US
Mail Address: 3611 W Hillsborough Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
ALTIERI NICHOLAS "NICK Manager 3611 W Hillsborough Ave, Tampa, FL, 33614
BUCALO MIKE Manager 3611 W Hillsborough Ave, Tampa, FL, 33614
CORDERO AMANDA Manager 3611 W Hillsborough Ave, Tampa, FL, 33614
HICKS JOYCE Manager 3611 W Hillsborough Ave, Tampa, FL, 33614
MCCAMBRIDGE JENNIFER Manager 3611 W Hillsborough Ave, Tampa, FL, 33614
NICOLAOU CHRISTOS Manager 3611 W Hillsborough Ave, Tampa, FL, 33614
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-18 COGENCY GLOBAL INC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3611 W Hillsborough Ave, Suite 200, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-04-29 3611 W Hillsborough Ave, Suite 200, Tampa, FL 33614 -
REINSTATEMENT 2020-10-12 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
CORLCRACHG 2024-09-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
Foreign Limited 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5654727109 2020-04-13 0455 PPP 3611 W HILLSBOROUGH AVE, TAMPA, FL, 33614-5700
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8927
Loan Approval Amount (current) 8927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-5700
Project Congressional District FL-14
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9019.49
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State