Search icon

BEEPAT ENTERPRISES LLC

Company Details

Entity Name: BEEPAT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Feb 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L14000030744
FEI/EIN Number 46-4905916
Address: 464 SW PORT ST LUCIE BLVD, Suite 115, PORT ST LUCIE, FL 34953
Mail Address: 2782 SW PALACE AVENUE, PORT ST LUCIE, FL 34987
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BEEPAT, BRAD Agent 2782 SW PALACE AVENUE, PORT ST LUCIE, FL 34987

Authorized Member

Name Role Address
BEEPAT, DIAL Authorized Member 2782 SW PALACE AVENUE, PORT ST LUCIE, FL 34987
BEEPAT, BRAD Authorized Member 2782 SW PALACE AVENUE, PORT ST LUCIE, FL 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070493 SHINDIG IRISH RESTAURANT & PUB EXPIRED 2014-07-08 2024-12-31 No data 464 SW PORT ST LUCIE BLVD, #115, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-23 464 SW PORT ST LUCIE BLVD, Suite 115, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2024-05-23 BEEPAT, BRAD No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 2782 SW PALACE AVENUE, PORT ST LUCIE, FL 34987 No data
LC DISSOCIATION MEM 2023-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 464 SW PORT ST LUCIE BLVD, Suite 115, PORT ST LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387751 ACTIVE 1000000999515 ST LUCIE 2024-06-14 2044-06-19 $ 42,859.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000079879 TERMINATED 1000000979452 ST LUCIE 2024-01-31 2044-02-07 $ 8,917.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000597328 TERMINATED 1000000972377 ST LUCIE 2023-11-30 2043-12-06 $ 11,428.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-05-23
CORLCDSMEM 2023-04-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6912568506 2021-03-04 0455 PPS 464 SW Port St Lucie Blvd Ste 115, Port Saint Lucie, FL, 34953-2077
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130788
Loan Approval Amount (current) 130788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-2077
Project Congressional District FL-21
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132201.45
Forgiveness Paid Date 2022-04-07
2467767710 2020-05-01 0455 PPP 464 SW PORT ST LUCIE BLVD 115, PORT SAINT LUCIE, FL, 34953
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107087
Loan Approval Amount (current) 107087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 19
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108180.18
Forgiveness Paid Date 2021-05-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State