Search icon

THE CONCH SHACK LLC - Florida Company Profile

Company Details

Entity Name: THE CONCH SHACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CONCH SHACK 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: 12 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2012 (12 years ago)
Document Number: L12000005784
FEI/EIN Number 454289583

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

Address: 5110 OVERSEAS HYW 1, KEY WEST, FL, 33040, US
Mail Address: 5110 Overseas Hwy 1, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT MATTHEW Managing Member 1500 17TH STREET, KEY WEST, FL, 33040
MOLINE MATTHEW Managing Member 18 AZALEA DRIVE, KEY WEST, FL, 33040
MCKNIGHT MATTHEW Agent 5110 Overseas Hwy 1, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106309 HURRICANE HOLE ACTIVE 2024-08-30 2029-12-31 - 5110 OVERSEAS HWY, KEY WEST, FL, 33040
G12000066467 HURRICANE HOLE EXPIRED 2012-07-02 2017-12-31 - 5110 OVERSEAS HWY 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 5110 Overseas Hwy 1, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2013-04-22 5110 OVERSEAS HYW 1, KEY WEST, FL 33040 -
LC AMENDMENT 2012-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-16 5110 OVERSEAS HYW 1, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9975337109 2020-04-15 0455 PPP 5110 Overseas Highway, Key West, FL, 33040
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142744.58
Loan Approval Amount (current) 142744.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 144019.5
Forgiveness Paid Date 2021-03-22
5374058307 2021-01-25 0455 PPS 5110 Overseas Hwy, Key West, FL, 33040-4324
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116308.57
Loan Approval Amount (current) 116308.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4324
Project Congressional District FL-28
Number of Employees 21
NAICS code 333241
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 116719.63
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State