Search icon

CHEERS MATE PIER PARK, LLC - Florida Company Profile

Company Details

Entity Name: CHEERS MATE PIER PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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.
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: 23 Sep 2014 (11 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, tampa, FL, 33607, US
Mail Address: 3030 north rocky point drive west, tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIK Agent 3030 north rocky point drive west, tampa, FL, 33607
ANGEL 469, LLC Manager -

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68184.25

Date of last update: 02 May 2025

Sources: Florida Department of State