Search icon

LET IT RIDE EATS LLC - Florida Company Profile

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198907010 2020-04-09 0455 PPP 4320 S Babcock St, Melbourne, FL, 32901-8506
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name Marco's Pizza
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-8506
Project Congressional District FL-08
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31113.65
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State