Search icon

BEACH TIME RENTALS SUNCOAST, LLC - Florida Company Profile

Company Details

Entity Name: BEACH TIME RENTALS SUNCOAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH TIME RENTALS SUNCOAST, 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: 15 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: L10000128769
FEI/EIN Number 274289027

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

Address: 410 S. Lincoln Ave., CLEARWATER, FL, 33756, US
Mail Address: 410 S. Lincoln Ave., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYSLETT KENNY Manager 410 S. Lincoln Ave., CLEARWATER, FL, 33756
NAVARRO HEIDI Manager 410 S. Lincoln Ave., CLEARWATER, FL, 33756
HAYSLETT KENNY Agent 410 S. Lincoln Ave., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 410 S. Lincoln Ave., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2017-02-22 410 S. Lincoln Ave., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 410 S. Lincoln Ave., CLEARWATER, FL 33756 -
LC AMENDMENT 2012-02-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575447206 2020-04-28 0455 PPP 410 S Lincoln Ave, Clearwater, FL, 33756
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45452.5
Forgiveness Paid Date 2021-05-06
7259728605 2021-03-23 0455 PPS 410 S Lincoln Ave, Clearwater, FL, 33756-5826
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51985
Loan Approval Amount (current) 51985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5826
Project Congressional District FL-13
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52483.19
Forgiveness Paid Date 2022-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State