Search icon

SURFER JOE'S TROPICAL ICE, LLC - Florida Company Profile

Company Details

Entity Name: SURFER JOE'S TROPICAL ICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFER JOE'S TROPICAL ICE, 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: 02 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: L15000096373
FEI/EIN Number 47-4154995

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

Address: 2500 5TH AVE N, St petersburg, FL, 33713, US
Mail Address: 2500 5TH AVE N, St petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASHTAN ROSS J Manager 2500 5TH AVE N, ST PETERSBURG, FL, 33713
TAYLOR HAROLD Agent 5710 5th Ave N, SAINT PETERSBURG, FL, 337107104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092721 BULA COCOA BEACH ACTIVE 2016-08-26 2026-12-31 - 124 N ORLANDO AVENUE, COCOA BEACH, FL, 32931
G15000097600 SUFER JOE'S ITALIAN ICE EXPIRED 2015-09-23 2020-12-31 - 124 N ORLANDO AVENUE, COCOA BEACH, FL, 32931
G15000066621 SURFER JOE'S TROPICAL ICE EXPIRED 2015-06-26 2020-12-31 - 124 N.ORLANDO AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5710 5th Ave N, SAINT PETERSBURG, FL 33710-7104 -
REGISTERED AGENT NAME CHANGED 2022-04-22 TAYLOR, HAROLD -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2500 5TH AVE N, St petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2021-04-29 2500 5TH AVE N, St petersburg, FL 33713 -
LC AMENDMENT 2016-08-18 - -
LC DISSOCIATION MEM 2016-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-08
LC Amendment 2016-08-18
AMENDED ANNUAL REPORT 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4417457309 2020-04-29 0455 PPP 124 N Orlando Ave, Cocoa Beach, FL, 32931
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42100
Loan Approval Amount (current) 42100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cocoa Beach, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42661.72
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State