Search icon

CB BEACHWALK PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CB BEACHWALK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2008 (17 years ago)
Document Number: L08000042926
FEI/EIN Number 262511371
Address: 333 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL, 33767, US
Mail Address: 11201 Corporate Cir N, Ste 100, St Petersburg, FL, 33716, US
ZIP code: 33767
City: Clearwater Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS GREG Chief Executive Officer 11201 Corporate Cir N, St Petersburg, FL, 33716
Smithson Lisa Agent 11201 Corporate Cir N, St Petersburg, FL, 33716
Smithson Lisa Chief Financial Officer 11201 Corporate Cir N, St Petersburg, FL, 33716
Wright Eddie Chief Operating Officer 333 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL, 33767
Hardie Gary Vice President 333 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL, 33767

Commercial and government entity program

CAGE number:
8YRV0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-04-07
SAM Expiration:
2022-07-01

Contact Information

POC:
JAMES BURCHETT

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066730 CRABBY'S BEACHWALK BAR & GRILL ACTIVE 2015-06-26 2030-12-31 - 333 SOUTH GULFVIEW BLVD, CLEARWATER, FL, 33767
G08169900151 CRABBY'S BEACH WALK BAR & GRILL EXPIRED 2008-06-17 2013-12-31 - PO BOX 99, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 11201 Corporate Cir N, Ste 100, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2014-02-07 333 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2014-02-07 Smithson, Lisa -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 333 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL 33767 -
LC AMENDMENT 2008-07-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
603197.00
Total Face Value Of Loan:
603197.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
430853.00
Total Face Value Of Loan:
430853.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$430,853
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,853
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$435,867.65
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $430,853
Jobs Reported:
85
Initial Approval Amount:
$603,197
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$603,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$606,983.74
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $603,192
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State