Search icon

2 SHOK, LLC - Florida Company Profile

Company Details

Entity Name: 2 SHOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 SHOK, 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: 04 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000186633
FEI/EIN Number 47-5384699

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

Address: 500 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136, US
Mail Address: 1270 S HIGH ST, COLUMBUS, OH, 43206, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELIO JIM Authorized Member 500 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
Velio Jim Agent 500 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125565 THE ANCHOR AT FLAGLER BEACH EXPIRED 2015-12-12 2020-12-31 - 500 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-08-17 500 S. OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2020-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-08 500 S. OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2016-06-08 Velio, Jim -
LC AMENDMENT 2016-06-03 - -
LC AMENDMENT 2015-12-29 - -
LC AMENDMENT 2015-12-15 - -
CONVERSION 2015-11-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000155367

Documents

Name Date
REINSTATEMENT 2020-08-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-08
LC Amendment 2016-06-03
LC Amendment 2015-12-29
LC Amendment 2015-12-15
Florida Limited Liability 2015-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730527200 2020-04-15 0491 PPP 500 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136-3665
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64300
Loan Approval Amount (current) 64300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57805
Servicing Lender Name The Middlefield Banking Company
Servicing Lender Address 15985 E High St, MIDDLEFIELD, OH, 44062
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-3665
Project Congressional District FL-06
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57805
Originating Lender Name The Middlefield Banking Company
Originating Lender Address MIDDLEFIELD, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64853.16
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State