Search icon

CHRISTIE ISLAND SHACK LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIE ISLAND SHACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIE ISLAND 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000180849
FEI/EIN Number 47-2406191

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

Address: 4606 REDMOND PLACE, SANFORD, FL, 32771, US
Mail Address: 4606 REDMOND PLACE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR BRUCE D Authorized Member 30 Shelter Cove Drive, Westport, On, K0G 1X0
BLAIR BLAKE C Authorized Member 4606 Redmond Place, Sanford, FL, 32771
BLAIR ANDREW B Authorized Member 4606 REDMOND PLACE, SANFORD, FL, 32771
BLAIR ANDREW B Agent 4606 REDMOND PLACE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152532 JIMMY HULA'S ACTIVE 2021-11-15 2026-12-31 - 380 N STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714
G15000071945 JIMMY HULA'S EXPIRED 2015-07-10 2020-12-31 - 380 N SR 434, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 BLAIR, ANDREW B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-27
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3370498401 2021-02-04 0491 PPS 380 N State Road 434, Altamonte Springs, FL, 32714-2133
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89386
Loan Approval Amount (current) 89386
Undisbursed Amount 0
Franchise Name Jimmy Hula's
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2133
Project Congressional District FL-07
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90233.33
Forgiveness Paid Date 2022-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State