Entity Name: | CHEERS MATE PIER PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CHEERS MATE PIER PARK, 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. |
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: | 23 Sep 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 May 2016 (9 years ago) |
Document Number: | L14000148656 |
FEI/EIN Number |
32-0449176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 north rocky point drive west, 262, tampa, FL 33607 |
Mail Address: | 3030 north rocky point drive west, 262, tampa, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL, VIK | Agent | 3030 north rocky point drive west, 262, tampa, FL 33607 |
ANGEL 469, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000040815 | THE BRASS TAP | ACTIVE | 2023-03-29 | 2028-12-31 | - | 3030 N. ROCKY POINT DR W, STE 262, TAMPA, FL, 33607 |
G15000077193 | THE BRASS TAP | EXPIRED | 2015-07-25 | 2020-12-31 | - | 18417 U.S. HIGHWAY 19, N., CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 3030 north rocky point drive west, 262, tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 3030 north rocky point drive west, 262, tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 3030 north rocky point drive west, 262, tampa, FL 33607 | - |
LC DISSOCIATION MEM | 2016-05-13 | - | - |
LC AMENDMENT | 2016-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
LC Amendment | 2016-05-13 |
CORLCDSMEM | 2016-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5115827301 | 2020-04-30 | 0491 | PPP | 100 Pier Park Drive Suite 130, Panama City Beach, FL, 32413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State