Search icon

BEACH ON DUVAL LLC - Florida Company Profile

Company Details

Entity Name: BEACH ON DUVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH ON DUVAL 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000061465
FEI/EIN Number 46-5403160

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

Address: 501 GREENE STREET, KEY WEST, FL, 33040, US
Mail Address: 501 Greene Street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN BLAKE A President 501 Greene Street, KEY WEST, FL, 33040
FELDMAN JERRY H Agent 501 Greene Street, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077977 THE GREEN ROOM ACTIVE 2020-07-02 2025-12-31 - BEACH ON DUVAL, 501 GREENE STREET, KEY WEST, FL, 33040
G19000131097 TREE HOUSE EXPIRED 2019-12-11 2024-12-31 - 501 GREENE STREET, KEY WEST, FL, 33040
G17000076323 LIQUOR WELL EXPIRED 2017-07-17 2022-12-31 - 501 GREENE ST, KEY WEST, FL, 33040
G16000100123 THE FUN BOOTH EXPIRED 2016-09-13 2021-12-31 - 501 GREENE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 501 Greene Street, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 501 GREENE STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-09-30 501 GREENE STREET, KEY WEST, FL 33040 -
LC AMENDMENT 2014-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465649 ACTIVE 1000001002769 MONROE 2024-07-19 2044-07-24 $ 120,967.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000171637 TERMINATED 1000000780708 DADE 2018-04-23 2038-04-25 $ 790.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-09-30
ANNUAL REPORT 2015-04-17
LC Amendment 2014-08-21
Florida Limited Liability 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7769197104 2020-04-14 0455 PPP 501 GREENE ST, KEY WEST, FL, 33040-6622
Loan Status Date 2020-06-02
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99900
Loan Approval Amount (current) 99900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6622
Project Congressional District FL-28
Number of Employees 24
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State