Search icon

JOEY'S SEAFOOD SHACK, LLC - Florida Company Profile

Company Details

Entity Name: JOEY'S SEAFOOD SHACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEY'S SEAFOOD SHACK, 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: 24 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L10000100210
FEI/EIN Number 273556262

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

Address: 1800-2 US HIGHWAY 1, VERO BEACH, FL, 32960, US
Mail Address: 1800-2 US HIGHWAY 1, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENYAK JOSEPH Manager 1800-2 US HIGHWAY 1, VERO BEACH, FL, 32960
COVENY KIMMIE Manager 1800-2 US HWY1, VERO BEACH, FL, 32960
Fenyak Joseph Agent 1800-2 US HIGHWAY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 Fenyak, Joseph -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000035612 TERMINATED 1000000873905 INDIAN RIV 2021-01-21 2041-01-27 $ 3,065.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-13
REINSTATEMENT 2023-02-20
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-17
REINSTATEMENT 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022597709 2020-05-01 0455 PPP 1800-2 US HIGHWAY 1, VERO BEACH, FL, 32960
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30382
Loan Approval Amount (current) 30382
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 Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 4
NAICS code 424460
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 30761.62
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State