Search icon

BEACH B, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACH B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L08000112925
FEI/EIN Number 263851126
Address: 150 Belleview Blvd, Apt 601, Belleair, FL, 33756, US
Mail Address: 150 Belleview Blvd, Apt 601, Belleair, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLETT FRANCES Managing Member 150 Belleview Blvd, Belleair, FL, 33756
BARTLETT FRANCES Agent 150 Belleview Blvd, Belleair, FL, 33756

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21800.00
Total Face Value Of Loan:
21800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$24,597
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,878.5
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $24,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State