Search icon

CRAZY BEACH PIZZA LLC - Florida Company Profile

Company Details

Entity Name: CRAZY BEACH PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY BEACH PIZZA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000075922
FEI/EIN Number 45-5517462

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

Address: 2902 HIGHWAY 98, MEXICO BEACH, FL, 32456
Mail Address: 5320 HICKORY ST, PANAMA CITY, FL, 32404, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ HECTOR E Operating Manager 2902 HIGHWAY 98, MEXICO BEACH, FL, 32456
VAZQUEZ HECTOR E Secretary 2902 HIGHWAY 98, MEXICO BEACH, FL, 32456
VAZQUEZ HECTOR Agent 2902 HIGHWAY 98, MEXICO BEACH, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-08 - -
CHANGE OF MAILING ADDRESS 2020-12-08 2902 HIGHWAY 98, MEXICO BEACH, FL 32456 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2902 HIGHWAY 98, MEXICO BEACH, FL 32456 -
REINSTATEMENT 2016-04-20 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 VAZQUEZ, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000571984 ACTIVE 1000000971142 BAY 2023-11-16 2043-11-22 $ 1,146.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000513978 ACTIVE 1000000968256 BAY 2023-10-20 2043-10-25 $ 3,779.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000461137 ACTIVE 1000000965034 BAY 2023-09-22 2043-09-27 $ 3,090.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-20
REINSTATEMENT 2014-03-05
Florida Limited Liability 2012-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675757407 2020-05-06 0491 PPP 2902 HWY 98, PORT ST JOE, FL, 32456
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13220
Loan Approval Amount (current) 13220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST JOE, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13324.29
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State