Search icon

BEACH BAGEL CAFE OF DAYTONA LLC - Florida Company Profile

Company Details

Entity Name: BEACH BAGEL CAFE OF DAYTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BAGEL CAFE OF DAYTONA 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: 26 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000183124
FEI/EIN Number 47-2424777

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

Address: 3344 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3344 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tahiraj Erision Manager 3344 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
TAHIRAJ DEMIR Manager 3344 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Tahiraj Erision Agent 3344 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142068 HIGH TIDE KITCHEN ACTIVE 2020-11-03 2025-12-31 - 3344 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
G15000075601 DEMO'S GRILL ACTIVE 2015-07-21 2025-12-31 - 3344 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
G14000119842 BEACH BAGEL CAFE EXPIRED 2014-12-01 2024-12-31 - 3344 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-09-27 - -
REINSTATEMENT 2022-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-12-17 - -

Documents

Name Date
REINSTATEMENT 2023-10-16
LC Amendment 2022-09-27
REINSTATEMENT 2022-07-11
REINSTATEMENT 2020-10-21
LC Amendment 2019-12-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106257307 2020-04-28 0491 PPP 3344 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118-6348
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-6348
Project Congressional District FL-07
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9741.87
Forgiveness Paid Date 2021-10-15

Date of last update: 02 May 2025

Sources: Florida Department of State