Search icon

FREAKY TIKI 2 LLC - Florida Company Profile

Company Details

Entity Name: FREAKY TIKI 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREAKY TIKI 2 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: 18 Dec 2014 (10 years ago)
Document Number: L14000192881
FEI/EIN Number 47-2712106

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

Mail Address: 1944 CALUMET ST, CLEARWATER, FL, 33765, US
Address: 5210 GULF BLVD, SAINT PETERSBURG BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Paz JOHANNA Chief Financial Officer 1944 Calumet St, Clearwater, FL, 33765
De Paz Shimri A Chief Operating Officer 1944 CALUMET ST, CLEARWATER, FL, 33765
DE PAZ JOHANNA Agent 1944 CALUMET ST, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064495 FREAKY TIKI SURF SHACK ACTIVE 2022-05-24 2027-12-31 - FREAKY TIKI, 1944 CALUMET ST, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-10 5210 GULF BLVD, SAINT PETERSBURG BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 1944 CALUMET ST, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2016-04-04 DE PAZ, JOHANNA -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-04
Florida Limited Liability 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6024227308 2020-04-30 0455 PPP 5210 Gulf Blvd, St Pete Beach, FL, 33706
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 13
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31197.07
Forgiveness Paid Date 2021-02-16
2496038404 2021-02-03 0455 PPS 1944 Calumet St, Clearwater, FL, 33765-1129
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41875
Loan Approval Amount (current) 41875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1129
Project Congressional District FL-13
Number of Employees 10
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42423.31
Forgiveness Paid Date 2022-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State