Search icon

MARINA CANTINA, LLC - Florida Company Profile

Company Details

Entity Name: MARINA CANTINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA CANTINA, 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: 23 Dec 2011 (13 years ago)
Document Number: L11000144388
FEI/EIN Number 32-0404054

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

Mail Address: 18395 GULF BOULEVARD, SUITE 204, INDIAN SHORES, FL, 33785
Address: 25 Causeway Blvd #201, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIVAS FRANK R Manager 18395 GULF BLVD SUITE 204, INDIAN SHORES, FL, 33785
CHIVAS FRANK R Agent 18395 GULF BLVD SUITE 204, INDIAN SHORES,, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022968 THE MARINA CANTINA ACTIVE 2012-03-06 2027-12-31 - 18395 GULF BLVD, SUITE 204, INDIAN SHORES, FL, 33785
G12000022969 THE MARINA COCINA & TEQUILA BAR EXPIRED 2012-03-06 2017-12-31 - 18395 GULF BOULEVARD, SUITE 204, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 25 Causeway Blvd #201, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CHIVAS, FRANK R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 18395 GULF BLVD SUITE 204, INDIAN SHORES,, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343370946 0420600 2018-08-09 25 CAUSEWAY BLVD., CLEARWATER, FL, 33767
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-08-09
Case Closed 2019-01-15

Related Activity

Type Complaint
Activity Nr 1358458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2018-11-02
Abatement Due Date 2018-11-15
Current Penalty 2328.0
Initial Penalty 3880.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3): Walking-working surfaces were not maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice: a. On or about 08/09/2018, at the kitchen area - a water hose was laying on the floor where employees were working, in one area the hose was placed on top of a twisted floor mat, exposing employees to a trip and fall hazard.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2018-11-02
Current Penalty 2328.0
Initial Penalty 3880.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 08/09/2018, at the site entrance - a fire extinguishers was not readily identified.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2018-11-02
Abatement Due Date 2018-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a. On or about 08/09/2018, at the job site - employees required to extinguish incipient stage fires using fire extinguishers were not provided with training.
Citation ID 02001
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 2018-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.159(c)(10): The minimum vertical clearance of 18 inches between automatic sprinkler systems sprinklers and the material below was not maintained: a. On or about 08/09/2018, at the kitchen area - the employer did not ensure a minimum interference of the sprinkler head, in that, there were food spices containers stored within 5 inch of a sprinkler head, exposing employees to fire related hazards.
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2018-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a. On or about 08/09/2018, at the kitchen area - the ground prong of the Vita-mix blender was missing, exposing the employees to an electric contact hazard.
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 I B
Issuance Date 2018-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-27
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(B): For electric equipment operating at 600 volts, nominal, or less to ground, and likely to require examination, adjustment, servicing, or maintenance while energized, the width of the working space in front of electrical equipment was less than the width of the equipment or 762 mm (30 inches), whichever was greater: a. On or about 08/09/2018, at the kitchen area - the path to three electric circuit breakers panels was obstructed by trash containers.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745077106 2020-04-11 0455 PPP 25 Causeway BLVD #201, CLEARWATER BEACH, FL, 33767-2000
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377417
Loan Approval Amount (current) 377417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2000
Project Congressional District FL-13
Number of Employees 73
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382921
Forgiveness Paid Date 2021-09-28
8564748307 2021-01-29 0455 PPS 18395 Gulf Blvd Ste 204, Indian Shores, FL, 33785-2001
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568155
Loan Approval Amount (current) 568155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Shores, PINELLAS, FL, 33785-2001
Project Congressional District FL-13
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575462.1
Forgiveness Paid Date 2022-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State