Search icon

BEACH BOULEVARD MOTORSPORTS 2015, LLC - Florida Company Profile

Company Details

Entity Name: BEACH BOULEVARD MOTORSPORTS 2015, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BOULEVARD MOTORSPORTS 2015, 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L15000095838
FEI/EIN Number 47-4192864

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

Address: 10315 BEACH BOULEVARD, JACKSONVILLE, FL, 32246, US
Mail Address: 10315 BEACH BOULEVARD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW KENT T Manager 10315 BEACH BOULEVARD, JACKSONVILLE, FL, 32246
KENT ANDREW T Agent 10315 BEACH BOULEVARD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090044 BEACH BLVD SUZUKI ACTIVE 2015-09-01 2025-12-31 - 10315 BEACH BLVD, JACKSONVILLE, FL, 32246
G15000090043 BEACH BLVD MOTORSPORTS ACTIVE 2015-09-01 2025-12-31 - 10315 BEACH BLVD, JACKSONVILLE, FL, 32246
G15000090042 BEACH BLVD MOTORSPORTS, INC ACTIVE 2015-09-01 2025-12-31 - 10315 BEACH BLVD, JACKSONVILLE, FL, 32246
G15000090041 BEACH BLVD YAMAHA ACTIVE 2015-09-01 2025-12-31 - 10315 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
LC AMENDMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 KENT, ANDREW T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
LC Amendment 2015-10-12
Florida Limited Liability 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9332357002 2020-04-09 0491 PPP 10315 BEACH BLVD, JACKSONVILLE, FL, 32246-3648
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276255
Loan Approval Amount (current) 276255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-3648
Project Congressional District FL-05
Number of Employees 21
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 278066.01
Forgiveness Paid Date 2020-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State