Search icon

SPEEDBOAT TOURS, LLC - Florida Company Profile

Company Details

Entity Name: SPEEDBOAT TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDBOAT TOURS, 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: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: L10000044963
FEI/EIN Number 272470336

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

Address: 1440 Pine Warbler Pl., Sarasota, FL, 34240, US
Mail Address: 1440 Pine Warbler Pl., Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH MICHAEL Managing Member 1440 Pine Warbler Pl., Sarasota, FL, 34240
LYNCH MICHAEL Agent 1440 Pine Warbler Pl., Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1440 Pine Warbler Pl., #10207, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2023-02-06 1440 Pine Warbler Pl., #10207, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1440 Pine Warbler Pl., #10207, Sarasota, FL 34240 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2011-07-11 SPEEDBOAT TOURS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395197700 2020-05-01 0455 PPP 9022 NE 8TH AVE APT 3K, MIAMI, FL, 33138
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14165
Loan Approval Amount (current) 14165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14307.29
Forgiveness Paid Date 2021-05-06
8364228408 2021-02-13 0455 PPS 9022 NE 8th Ave Apt 3K, Miami, FL, 33138-3286
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6365
Loan Approval Amount (current) 6365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-3286
Project Congressional District FL-24
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6405.2
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State