Search icon

SHARK COAST TACTICAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHARK COAST TACTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARK COAST TACTICAL 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: 08 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L11000090479
FEI/EIN Number 453673816

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

Address: 2819 Bee Ridge Rd, A, SARASOTA, FL, 34239, US
Mail Address: 2819 Bee Ridge Rd, A, SARASOTA, FL, 34239, US
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE WILLIAM CIV Manager 2819a bee ridge rd, SARASOTA, FL, 34239
MEADE WILLIAM CIV Agent 2819 Bee Ridge Rd Suite A, 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 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 2819 Bee Ridge Rd, A, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 2819 Bee Ridge Rd Suite A, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2015-04-28 MEADE, WILLIAM Crozier, IV -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30360.00
Total Face Value Of Loan:
30360.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$30,360
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,715.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State