Search icon

DAY BOAT SEAFOOD, LLC - Florida Company Profile

Company Details

Entity Name: DAY BOAT SEAFOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAY BOAT SEAFOOD, 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: 30 Nov 2006 (18 years ago)
Document Number: L06000114949
FEI/EIN Number 205964734

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

Mail Address: 1335 OLD DIXIE HWY, #16, LAKE PARK, FL, 33403, US
Address: 2292-2294 North US Hwy 1, Unit D, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUBIS HOWARD Manager 1335 OLD DIXIE HWY, #16, LAKE PARK, FL, 33403
BUBIS HOWARD M Agent 1335 OLD DIXIE HWY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 BUBIS, HOWARD M -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 2292-2294 North US Hwy 1, Unit D, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2019-03-05 2292-2294 North US Hwy 1, Unit D, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1335 OLD DIXIE HWY, #16, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115638408 2021-02-07 0455 PPS 1335 Old Dixie Hwy Unit 16, Lake Park, FL, 33403-1967
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199450
Loan Approval Amount (current) 199450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-1967
Project Congressional District FL-20
Number of Employees 15
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201133.03
Forgiveness Paid Date 2021-12-14
2993677304 2020-04-29 0455 PPP 1335 OLD DIXIE HWY 16, LAKE PARK, FL, 33403-1967
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199400
Loan Approval Amount (current) 199400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE PARK, PALM BEACH, FL, 33403-1967
Project Congressional District FL-20
Number of Employees 15
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201672.61
Forgiveness Paid Date 2021-06-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State