Search icon

EAST SHORE LAND DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: EAST SHORE LAND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST SHORE LAND DEVELOPMENT 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: 28 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000063767
FEI/EIN Number 753226949

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

Address: 440 EASTSHORE BLVD, CLEARWATER, FL, 33767, US
Mail Address: 6400 Powers Ferry Road, Suite 396, Atlanta, GA, 30339, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antaya Gayle Agent 440 Eastshore Blvd., Clearwater, FL, 33767
Sela Ventures LLC Manager 6400 Powers Ferry Road, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 440 Eastshore Blvd., Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2023-07-11 440 EASTSHORE BLVD, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2023-07-11 Antaya, Gayle -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2014-09-16 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 440 EASTSHORE BLVD, CLEARWATER, FL 33767 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6163608006 2020-06-29 0455 PPP 440 East Shore Dr., Clearwater Beach, FL, 33767-2031
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clearwater Beach, PINELLAS, FL, 33767-2031
Project Congressional District FL-13
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8365.49
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State