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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State