Search icon

SUB OF A BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SUB OF A BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUB OF A BEACH, 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: 12 Jun 2014 (11 years ago)
Date of dissolution: 12 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (9 months ago)
Document Number: L14000094588
FEI/EIN Number 47-1094203

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

Address: 11615 Blue Woods Dr, Riverview, FL, 33569, US
Mail Address: 6016 Shell Ridge Dr, Lithia, FL, 33547-4089, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAGLES JESSE P Manager 11615 Blue Woods Dr, Riverview, FL, 33569
Ramos Nidia Auth 6016 Shell Ridge Dr, Lithia, FL, 33547
Neagles Melissa Auth 11615 Blue Woods Dr, Riverview, FL, 33569
NEAGLES JESSE P Agent 11615 Blue Woods Dr, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117226 JIMMY JOHNS #3087 ACTIVE 2015-11-18 2025-12-31 - 2424 JAMES L. REDMAN PKWY, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 11615 Blue Woods Dr, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 11615 Blue Woods Dr, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-04-17 11615 Blue Woods Dr, Riverview, FL 33569 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-12
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7494707309 2020-04-30 0455 PPP 2424 James L. Redman Parkway, Plant City, FL, 33566
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Plant City, HILLSBOROUGH, FL, 33566-0001
Project Congressional District FL-15
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28289.9
Forgiveness Paid Date 2020-12-09

Date of last update: 03 May 2025

Sources: Florida Department of State