Search icon

BREEZY COFFEE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: BREEZY COFFEE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEZY COFFEE SHOP, 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: 06 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L11000054645
FEI/EIN Number 452050523

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

Address: 235 8TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 235 8TH AVE S, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER NANCY R Manager 1294 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205
Barber Sydney M Manager 235 8TH AVE S, JACKSONVILLE BEACH, FL, 32250
BARBER NANCY RUTH Agent 235 8TH AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 235 8TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 235 8TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 BARBER, NANCY RUTH -
REINSTATEMENT 2015-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-08-28 235 8TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 235 8TH AVE S, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2011-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000787065 TERMINATED 1000000687599 DUVAL 2015-07-16 2035-07-22 $ 1,534.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000725982 TERMINATED 1000000683838 DUVAL 2015-06-24 2035-07-01 $ 1,382.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-03
REINSTATEMENT 2015-06-01
ANNUAL REPORT 2012-09-10

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7574.17

Date of last update: 02 May 2025

Sources: Florida Department of State