Search icon

BALTIC BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: BALTIC BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALTIC BROTHERS 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: 06 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000169289
FEI/EIN Number 32-0423759

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

Address: 11206 67th ave N, Seminole, FL, 33772, US
Mail Address: 11206 67th ave N, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUBERNIS ARNAS Manager 11206 67TH AVE, SEMINOLE, FL, 33772
ZUBERNIS ARNAS Agent 11206 67TH AVE, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121668 RAVELLO PIZZERIA EXPIRED 2013-12-12 2018-12-31 - 4900 E BAY DR LARGO, UNIT C, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 11206 67th ave N, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2018-03-05 11206 67th ave N, Seminole, FL 33772 -
LC AMENDMENT 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2016-05-31 ZUBERNIS, ARNAS -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 11206 67TH AVE, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
LC Amendment 2016-05-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9264967909 2020-06-19 0455 PPP 4900 East Bay Drive, Clearwater, FL, 33764
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12206.75
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State