Search icon

SHARK COAST TACTICAL LLC

Company Details

Entity Name: SHARK COAST TACTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L11000090479
FEI/EIN Number 453673816
Address: 2819 Bee Ridge Rd, A, SARASOTA, FL, 34239, US
Mail Address: 2819 Bee Ridge Rd, A, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MEADE WILLIAM CIV Agent 2819 Bee Ridge Rd Suite A, SARASOTA, FL, 34239

Manager

Name Role Address
MEADE WILLIAM CIV Manager 2819a bee ridge rd, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-04 2819 Bee Ridge Rd, A, SARASOTA, FL 34239 No data
REINSTATEMENT 2021-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 2819 Bee Ridge Rd, A, SARASOTA, FL 34239 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 2819 Bee Ridge Rd Suite A, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 MEADE, WILLIAM Crozier, IV No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060785 TERMINATED 1000000694839 SARASOTA 2015-09-21 2035-12-04 $ 110,860.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15001060793 TERMINATED 1000000694842 SARASOTA 2015-09-21 2035-12-04 $ 9,136.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5261887709 2020-05-01 0455 PPP 2819 BEE RIDGE RD STE A, SARASOTA, FL, 34239-7146
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30360
Loan Approval Amount (current) 30360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34239-7146
Project Congressional District FL-17
Number of Employees 12
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30715.17
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State