Search icon

BRADENTON BEACH PARASAIL, LLC - Florida Company Profile

Company Details

Entity Name: BRADENTON BEACH PARASAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADENTON BEACH PARASAIL, 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: 21 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L14000132214
FEI/EIN Number 30-0662664

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

Address: 1312 63RD ST NW, BRADENTON, FL, 34209, US
Mail Address: 1312 63RD ST NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN DARYL MARK Manager 1313 63RD ST NW, BRADENTON, FL, 34209
FOUNTAIN DARYL MARK Agent 1312 63RD ST NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-05 - -
LC AMENDMENT 2024-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1312 63RD ST NW, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1312 63RD ST NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-02-15 1312 63RD ST NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2021-09-30 FOUNTAIN, DARYL MARK -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-02 - -
LC DISSOCIATION MEM 2015-01-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000315752 ACTIVE 1000000994190 MANATEE 2024-05-17 2044-05-22 $ 902.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000440931 ACTIVE 1000000964665 MANATEE 2023-09-19 2044-07-17 $ 17,328.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
LC Amendment 2024-11-05
LC Amendment 2024-07-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-09-30
LC Amendment 2020-11-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1457277304 2020-04-28 0455 PPP 200 BRIDGE ST, BRADENTON BEACH, FL, 34217-2467
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13520.82
Loan Approval Amount (current) 13520.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON BEACH, MANATEE, FL, 34217-2467
Project Congressional District FL-16
Number of Employees 4
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13714.93
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State