Search icon

BEACH CUISINE LLC - Florida Company Profile

Company Details

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

BEACH CUISINE 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: 28 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000151305
FEI/EIN Number 46-3968003

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

Address: 14219 WALSINGHAM RD., SUITE Q, LARGO, FL, 33774, US
Mail Address: 14219 WALSINGHAM RD., SUITE Q, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buck Joseph J Manager 14219 WALSINGHAM RD., SUITE Q, LARGO, FL, 33774
BUCK JOEY Agent 14219 WALSINGHAM RD., SUITE Q, LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105942 THAI PAN ALLEY EXPIRED 2013-10-28 2018-12-31 - 12909 130TH STREET, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2014-11-12 - -
LC STMNT OF AUTHORITY 2014-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 14219 WALSINGHAM RD., SUITE Q, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2014-11-12 14219 WALSINGHAM RD., SUITE Q, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2014-11-12 BUCK, JOEY -
LC STMNT OF RA/RO CHG 2014-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 14219 WALSINGHAM RD., SUITE Q, LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-02
Reg. Agent Resignation 2014-11-12
CORLCDSMEM 2014-11-12
CORLCAUTH 2014-11-12
CORLCRACHG 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583087706 2020-05-01 0455 PPP 2300 GULF BLVD STE 1, INDIAN ROCKS BEACH, FL, 33785
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN ROCKS BEACH, PINELLAS, FL, 33785-0001
Project Congressional District FL-13
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35212.83
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State