Search icon

SAVORY ON THE BEACH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAVORY ON THE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2017 (8 years ago)
Document Number: L14000153575
FEI/EIN Number 47-3292957
Address: 4393 GULF BLVD., ST PETE BEACH, FL, 33706, US
Mail Address: 4393 GULF BLVD., ST PETE BEACH, FL, 33706, US
ZIP code: 33706
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR JOHNSON CLAUDIA G Auth 4151 14th Ln NE, Saint Petersburg, FL, 33703
JOYER JAMES M Member 4393 GULF BLVD., ST PETE BEACH, FL, 33706
ORTEGA LUIS A Member 4393 GULF BLVD., ST PETE BEACH, FL, 33706
CUELLAR JOHNSON CLAUDIA G Agent 4151 14th Ln NE, Saint Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022877 GRAND HACIENDA ACTIVE 2018-02-13 2028-12-31 - 4393 GULF BLVD, ST. PETE BEACH, FL, 33706
G17000106717 HACIENDA MEXICO ST. PETE BEACH EXPIRED 2017-09-26 2022-12-31 - 4393 GULF BLVD, ST. PETE BEACH, FL, 33706
G15000112634 MONARCA'S ON THE BEACH EXPIRED 2015-11-05 2020-12-31 - 4393 GULF BLVD., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4151 14th Ln NE, Saint Petersburg, FL 33703 -
LC AMENDMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 CUELLAR JOHNSON, CLAUDIA G -
LC AMENDMENT 2017-09-26 - -
LC AMENDMENT 2017-08-07 - -
CHANGE OF MAILING ADDRESS 2017-08-07 4393 GULF BLVD., ST PETE BEACH, FL 33706 -
LC AMENDMENT 2015-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4393 GULF BLVD., ST PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-12
LC Amendment 2017-11-15
LC Amendment 2017-09-26

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-29
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:
81649.45
Total Face Value Of Loan:
81649.45

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$110,000
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,561.1
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $109,996
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$81,649.45
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,649.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,351.86
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $81,649.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State