Search icon

SIDELINES SPORTS BAR LLC

Company Details

Entity Name: SIDELINES SPORTS BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000039089
FEI/EIN Number 020775075
Address: 2031-A WILTON DRIVE, WILTON MANORS, FL, 33305
Mail Address: 3215 NE 38TH STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTAKER LAURIE S Agent 15251 NE 18TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Manager

Name Role Address
WHITTAKER LAURIE S Manager 3215 NE 38TH STREET, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-03-25 2031-A WILTON DRIVE, WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 15251 NE 18TH AVENUE, 11, NORTH MIAMI BEACH, FL 33162 No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
LC ARTICLE OF CORRECTION 2006-04-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000320642 TERMINATED 1000000713581 BROWARD 2016-05-16 2036-05-18 $ 61,282.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-06-02
REINSTATEMENT 2007-10-17
LC Article of Correction 2006-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8369707108 2020-04-15 0491 PPP 2 VIA DE LUNA DR, Pensacola Beach, FL, 32561-2004
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359313.06
Loan Approval Amount (current) 359313.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola Beach, ESCAMBIA, FL, 32561-2004
Project Congressional District FL-01
Number of Employees 27
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 364038.27
Forgiveness Paid Date 2021-08-12
3930828501 2021-02-24 0491 PPS 2 Via de Luna Dr, Pensacola Beach, FL, 32561-2004
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503038.27
Loan Approval Amount (current) 503038.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola Beach, ESCAMBIA, FL, 32561-2004
Project Congressional District FL-01
Number of Employees 80
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509763.82
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State