Search icon

LET IT RIDE EATS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LET IT RIDE EATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LET IT RIDE EATS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L15000048709
FEI/EIN Number 47-3470977

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

Mail Address: 805 Oakwood Dr, Rochester, MI, 48307, US
Address: 4320 S BABCOCK STREET, Suite 101, Melbourne, NY, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINES WILLIAM Manager 805 Oakwood Dr, ROCHESTER, MI, 48307
MARTINES WILLIAM Agent 4320 S BABCOCK STREET, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013691 MARCO'S PIZZA #8238 ACTIVE 2021-01-28 2026-12-31 - 438 S MAIN STREET, SUITE 202, ROCHESTER, MI, 48307
G15000064379 MARCOS PIZZA EXPIRED 2015-06-22 2020-12-31 - 11233 SW KINGSLAKE CIRCLE, PORT ST LUCIE, FL, 34987
G15000043796 MARCOS PIZZA EXPIRED 2015-05-01 2020-12-31 - 11233 SW KINGSLAKE CIRCLE, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-22 4320 S BABCOCK STREET, Suite 101, Melbourne, NY 32901 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4320 S BABCOCK STREET, Suite 101, Melbourne, NY 32901 -
LC AMENDMENT 2020-07-28 - -
REGISTERED AGENT NAME CHANGED 2020-07-28 MARTINES, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 4320 S BABCOCK STREET, STE 101, MELBOURNE, FL 32901 -
LC AMENDMENT 2016-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752186 ACTIVE 1000001014914 BREVARD 2024-10-01 2044-11-27 $ 30,304.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
LC Amendment 2020-07-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
LC Amendment 2016-07-18
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-09
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:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31113.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State