Search icon

SURF SHACK COASTAL KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: SURF SHACK COASTAL KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF SHACK COASTAL KITCHEN 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: 24 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L14000066721
FEI/EIN Number 46-5484174

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

Address: 12217 W LINEBAUGH AVE, TAMPA, FL, 33626, US
Mail Address: 3816 SPRUCE PINE DRIVE, VALRICO, FL, 33596, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP STEPHEN R Manager 3816 SPRUCE PINE DRIVE, VALRICO, FL, 33596
FULLER RONALD Authorized Member 2810 HIGH WINDS LANE, LAKELAND, FL, 33813
BISHOP STEPHEN R Agent 3816 SPRUCE PINE DRIVE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087084 EIR CONSULTING ACTIVE 2024-07-21 2029-12-31 - 3816 SPRUCE PINE DRIVE, VALRICO, FL, 33596
G23000095781 COASTAL CATERERS ACTIVE 2023-08-16 2028-12-31 - 3816 SPRUCE PINE DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478797202 2020-04-16 0455 PPP 3816 SPRUCE PINE DR, VALRICO, FL, 33596
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108032
Loan Approval Amount (current) 108032
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 VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109123.06
Forgiveness Paid Date 2021-04-26
2880149000 2021-05-18 0455 PPS 12217 W Linebaugh Ave, Tampa, FL, 33626-1743
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151200
Loan Approval Amount (current) 151200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1743
Project Congressional District FL-14
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152468.4
Forgiveness Paid Date 2022-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State