Entity Name: | FEOLAS ON THE BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FEOLAS ON THE BEACH 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: | 15 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000160938 |
FEI/EIN Number |
46-4127091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3047 62nd Avenue North, Saint Petersburg, FL, 33702, US |
Mail Address: | 4914 South MacDill Avenue, Tampa, FL, 33611, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUN VADIM | Managing Member | 3047 62nd Avenue North, Saint Petersburg, FL, 33702 |
MUN VADIM | Agent | 3047 62nd Avenue North, Saint Petersburg, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000004771 | FEOLA'S ITALIAN RISTORANTE & LOUNGE | EXPIRED | 2014-01-14 | 2019-12-31 | - | 7200 BURLINGTON AVE N, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 3047 62nd Avenue North, B, Saint Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 3047 62nd Avenue North, B, Saint Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 3047 62nd Avenue North, B, Saint Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | MUN, VADIM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000080822 | TERMINATED | 1000000914703 | HILLSBOROU | 2022-02-08 | 2042-02-16 | $ 3,006.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000005951 | TERMINATED | 1000000910966 | HILLSBOROU | 2021-12-22 | 2042-01-05 | $ 10,997.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-27 |
Florida Limited Liability | 2013-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3616548306 | 2021-01-22 | 0455 | PPS | 10700 Gulf Blvd, Treasure Island, FL, 33706-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6518997708 | 2020-05-01 | 0455 | PPP | 10700 GULF BLVD, TREASURE ISLAND, FL, 33706-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State