Search icon

SCULLEY'S MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SCULLEY'S MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCULLEY'S MANAGEMENT, 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000063410
FEI/EIN Number 205062301

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

Address: 145 107th Avenue, Treasure Island, FL, 33706, US
Mail Address: 145 107th Avenue, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DAG BROS., INC. Managing Member
DAG BROS., INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046650 RUSTY ANCHOR BAR AND GRILL EXPIRED 2017-04-28 2022-12-31 - PO BOX 8491, MADEIRA BEACH, FL, 33738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-11 145 107th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 145 107th Avenue, Treasure Island, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 145 107th Avenue, Treasure Island, FL 33706 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-01 DAG BROS INC -
LC AMENDMENT 2006-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000535863 TERMINATED 1000000105604 16478 742 2009-01-26 2029-02-04 $ 136,012.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000611268 TERMINATED 1000000105604 16478 742 2009-01-26 2029-02-11 $ 136,316.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000684190 TERMINATED 1000000105604 16478 742 2009-01-26 2029-02-18 $ 136,316.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-01
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5239798303 2021-01-25 0455 PPS 190 Boardwalk Pl E, Madeira Beach, FL, 33708
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 890400
Loan Approval Amount (current) 890400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madeira Beach, PINELLAS, FL, 33708
Project Congressional District FL-13
Number of Employees 105
NAICS code 722410
Borrower Race White
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 Non-Veteran
Forgiveness Amount 898255.04
Forgiveness Paid Date 2022-01-07
9578587001 2020-04-09 0455 PPP 190 BOARDWALK PL E, SAINT PETERSBURG, FL, 33708-2602
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636000
Loan Approval Amount (current) 636000
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 SAINT PETERSBURG, PINELLAS, FL, 33708-2602
Project Congressional District FL-13
Number of Employees 120
NAICS code 722410
Borrower Race White
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 Non-Veteran
Forgiveness Amount 643091.84
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State