Search icon

BEACH B, LLC - Florida Company Profile

Company Details

Entity Name: BEACH B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH B, 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: 10 Dec 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L08000112925
FEI/EIN Number 263851126

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

Address: 2840 West Bay Drive, LARGO, FL, 33770, US
Mail Address: 2840 West Bay Drive, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLETT FRANCES Managing Member 2840 West Bay Drive, LARGO, FL, 33770
BARTLETT FRANCES Agent 2840 West Bay Drive, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097913 BEACH BREWZ EXPIRED 2018-09-05 2023-12-31 - 17814 GULF BLVD, REDINGTON SHORES, FL, 33756
G13000102614 CLEARWATER RESTAURANT WEEK EXPIRED 2013-10-17 2018-12-31 - 306 HICKORY LANE, LARGO, FL, 33770
G13000102617 CLEARWATER BEACH RESTAURANT WEEK EXPIRED 2013-10-17 2018-12-31 - 306 HICKORY LANE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 150 Belleview Blvd, Apt 601, Suite # 368, Belleair, FL 33756 -
CHANGE OF MAILING ADDRESS 2025-02-13 150 Belleview Blvd, Apt 601, Suite # 368, Belleair, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 150 Belleview Blvd, Apt 601, Suite # 368, Belleair, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 2840 West Bay Drive, Suite # 368, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2021-09-30 2840 West Bay Drive, Suite # 368, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 2840 West Bay Drive, Suite # 368, LARGO, FL 33770 -
LC DISSOCIATION MEM 2020-07-31 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-09
CORLCDSMEM 2020-07-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6987817202 2020-04-28 0455 PPP 17814 Gulf Blvd, Redington Shores, FL, 33708
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24597
Loan Approval Amount (current) 24597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redington Shores, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24878.5
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State