Search icon

BEACH TIME REALTY GROUP, LLC

Company Details

Entity Name: BEACH TIME REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: L10000122583
FEI/EIN Number 274063611
Address: 6641 Central Avenue, St Petersburg, FL, 33710, US
Mail Address: 6641 Central Avenue, St Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACH TIME REALTY GROUP, LLC CASH BALANCE PLAN 2023 274063611 2024-11-06 BEACH TIME REALTY GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 7275041111
Plan sponsor’s address 6641 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710

Agent

Name Role Address
FLEETING ANN C Agent 16401 GULF BLVD, REDINGTON BEACH, FL, 33708

Manager

Name Role Address
FLEETING ANN C Manager 3910 GULF BLVD #600, ST. PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118005 NEXTHOME BEACH TIME REALTY ACTIVE 2015-11-20 2025-12-31 No data 6498 GULF BLVD, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 6641 Central Avenue, St Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 6641 Central Avenue, St Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2024-12-05 6641 Central Avenue, St Petersburg, FL 33710 No data
REINSTATEMENT 2021-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-08 FLEETING, ANN C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2021-05-03 No data No data
LC AMENDMENT 2018-02-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 16401 GULF BLVD, REDINGTON BEACH, FL 33708 No data
LC AMENDMENT 2015-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-08
LC Amendment 2021-05-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
LC Amendment 2018-02-08
ANNUAL REPORT 2018-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837148301 2021-01-27 0455 PPS 6498 Gulf Blvd, St Pete Beach, FL, 33706-2141
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61637.5
Loan Approval Amount (current) 61637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-2141
Project Congressional District FL-13
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61950.82
Forgiveness Paid Date 2021-08-06
9744427104 2020-04-15 0455 PPP 6498 GULF BLVD, ST PETE BEACH, FL, 33706
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52365
Loan Approval Amount (current) 52365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETE BEACH, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53045.74
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State