Search icon

SHARK BITE SURF SIDE EATS & SHAVE ICE SHACK, LLC - Florida Company Profile

Company Details

Entity Name: SHARK BITE SURF SIDE EATS & SHAVE ICE SHACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARK BITE SURF SIDE EATS & SHAVE ICE 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: 26 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L13000044535
FEI/EIN Number 46-4446800

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

Address: 8671 Navarre Pkwy, Navarre, FL, 32566, US
Mail Address: 2078 Avenida De Sol, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER ANGELA Managing Member 2078 Avenida De Sol, NAVARRE, FL, 32566
QUERNEY RICHARD A Managing Member 2078 Avenida De Sol, NAVARRE, FL, 32566
Fields Gary E Auth 1744 Sealark Lane, Navarre, FL, 32566
Querney ANGELA Agent 2078 Avenida De Sol, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 8671 Navarre Pkwy, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2078 Avenida De Sol, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Querney, ANGELA -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 8671 Navarre Pkwy, Navarre, FL 32566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000048601 TERMINATED 1000000810597 SANTA ROSA 2019-01-09 2039-01-16 $ 3,925.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State