Search icon

SOUTH SHORE SHABBY SHACK, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH SHORE SHABBY SHACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH SHORE SHABBY SHACK, 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: 11 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: L14000125517
FEI/EIN Number 47-1738223

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

Address: 210 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
Mail Address: 309 14th St SW, Ruskin, FL, 33570, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH SMITH DALLAS Authorized Member 210 Apollo Beach Blvd, APOLLO BEACH, FL, 33572
Creason Cheryl EA Agent 105 7th Avenue S.E., Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043264 THE GYPSY MERMAID DAY SPA & BOUTIQUE ACTIVE 2017-04-21 2027-12-31 - 309 14TH ST SW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 210 Apollo Beach Blvd, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2017-03-31 - -
CHANGE OF MAILING ADDRESS 2017-03-31 210 Apollo Beach Blvd, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2017-03-31 Creason, Cheryl, EA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 105 7th Avenue S.E., Ruskin, FL 33570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000681439 TERMINATED 1000000765977 HILLSBOROU 2017-12-13 2037-12-20 $ 1,747.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000027971 TERMINATED 1000000731079 HILLSBOROU 2017-01-05 2037-01-13 $ 996.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-31
Florida Limited Liability 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519407208 2020-04-27 0455 PPP 210 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572-2200
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20030
Loan Approval Amount (current) 20030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2200
Project Congressional District FL-14
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20365.3
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State