Search icon

JACKSONVILLE SURF AND PADDLE LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SURF AND PADDLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE SURF AND PADDLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L14000056548
FEI/EIN Number 46-5330826

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

Address: 241 Atlantic Blvd., #102, Neptune Beach, FL, 32266, US
Mail Address: 1348 BEACH BLVD., #50941, Jacksonville Beach, FL, 32240, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Layton Tiffany L Authorized Member 1348 BEACH BLVD, Jacksonville Beach, FL, 32240
Tiffany Layton Agent 1348 BEACH BLVD., Jacksonville Beach, FL, 32240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091765 JAX SURF AND PADDLE EXPIRED 2016-08-24 2021-12-31 - PO BOX 50941, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 241 Atlantic Blvd., #102, Neptune Beach, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1348 BEACH BLVD., #50941, Jacksonville Beach, FL 32240 -
REINSTATEMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 241 Atlantic Blvd., #102, Neptune Beach, FL 32266 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Tiffany , Layton -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-06-12
REINSTATEMENT 2016-04-14
Florida Limited Liability 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946397306 2020-04-28 0491 PPP 241 Atlantic Blvd. #102, NEPTUNE BEACH, FL, 32266-5282
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56558.37
Loan Approval Amount (current) 56558.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEPTUNE BEACH, DUVAL, FL, 32266-5282
Project Congressional District FL-05
Number of Employees 10
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57243.27
Forgiveness Paid Date 2021-07-16

Date of last update: 03 May 2025

Sources: Florida Department of State