Search icon

LOW TIDES CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: LOW TIDES CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOW TIDES CREATIONS 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: 27 Nov 2013 (11 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: L13000165784
FEI/EIN Number 464099193

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

Address: 2902 A BEACH BLVD S, GULFPORT, FL, 33707, US
Mail Address: 1100 24TH AVE N, ST PETERSBURG, FL, 33704
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON SEAN Managing Member 1100 24TH AVENUE NORTH, ST PETERSBURG, FL, 33704
SIMPSON SEAN Agent 2902 A BEACH BLVD S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039416 OFF BY ONE PRODUCTIONS EXPIRED 2016-04-18 2021-12-31 - 2902A BEACH BLVD S, GULFPORT, FL, 33707
G15000027761 CLOUD CITY VAPORS EXPIRED 2015-03-17 2020-12-31 - 5440 29TH AVENUE SOUTH, GULFPORT, FL, 33707
G15000014582 LOW TIDE KAVA BAR ACTIVE 2015-02-09 2025-12-31 - 2902A BEACH BLVD S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 SIMPSON, SEAN -
REINSTATEMENT 2019-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-03-22
REINSTATEMENT 2019-05-28
LC Amendment 2015-08-13
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-30
LC Amendment 2014-08-15
Florida Limited Liability 2013-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692357300 2020-05-02 0455 PPP 2902A BEACH BLVD S, GULFPORT, FL, 33707
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82759
Loan Approval Amount (current) 82759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULFPORT, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 15
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83550.31
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State