Search icon

FLIP FLOPS DOCKSIDE EATERY LLC - Florida Company Profile

Company Details

Entity Name: FLIP FLOPS DOCKSIDE EATERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP FLOPS DOCKSIDE EATERY 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: 02 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2024 (a year ago)
Document Number: L10000092558
FEI/EIN Number 900619301

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

Address: 2860 Banyan Blvd Cir NW, BOCA RATON, FL, 33431, US
Mail Address: 2870 BANYAN BOULEVARD CIRCLE NW, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARHOL GINSBURG ANNE sole 2870 BANYAN BOULEVARD CIRCLE NW, BOCA RATON, FL, 33431
VARHOL GINSBURG ANNE Secretary 2870 BANYAN BOULEVARD CIRCLE NW, BOCA RATON, FL, 33431
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-21 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2024-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 2860 Banyan Blvd Cir NW, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-06-21 2860 Banyan Blvd Cir NW, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-02-12 - -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001500504 TERMINATED 1000000539112 LEON 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000953987 TERMINATED 1000000406573 BROWARD 2012-11-20 2032-12-05 $ 4,953.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-06-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
85430.00
Total Face Value Of Loan:
85430.00
Date:
2020-05-02
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:
111400.00
Total Face Value Of Loan:
111400.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111400
Current Approval Amount:
111400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112391.92
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85430
Current Approval Amount:
85430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86054.93

Date of last update: 03 May 2025

Sources: Florida Department of State