Search icon

TORTUGAS FLAGLER BEACH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TORTUGAS FLAGLER BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORTUGAS FLAGLER BEACH 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: 01 Dec 2015 (10 years ago)
Document Number: L15000200902
FEI/EIN Number 81-0751245

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

Address: 608 S Oceanshore Blvd., Flagler Beach, FL, 32136, US
Mail Address: 608 S Oceanshore Blvd., Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX JASON Manager 608 S Oceanshore Blvd., Flagler Beach, FL, 32136
Gordon Chelsea Acco 608 S Oceanshore Blvd., Flagler Beach, FL, 32136
Fox Jason SOwner Agent 608 S Oceanshore Blvd., Flagler Beach, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079510 TORTUGAS FLORIDA KITCHEN & BAR EXPIRED 2016-08-03 2021-12-31 - 608 S OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
G16000028445 FLORIDA KITCHEN & BAR EXPIRED 2016-03-17 2021-12-31 - 608 S OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
G15000123299 TORTUGAS TACO AND TEQUILA SHACK EXPIRED 2015-12-07 2020-12-31 - 4845 BELLE TERRE PARKWAY, SUITE C45, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Fox, Jason Scott, Owner -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 608 S Oceanshore Blvd., Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 608 S Oceanshore Blvd., Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2016-03-17 608 S Oceanshore Blvd., Flagler Beach, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000107199 TERMINATED 1000000858987 FLAGLER 2020-02-11 2040-02-19 $ 31,008.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000841500 TERMINATED 1000000852553 FLAGLER 2019-12-18 2039-12-26 $ 31,320.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-12-01

USAspending Awards / Financial Assistance

Date:
2024-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
386200.00
Date:
2021-01-28
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:
231900.00
Total Face Value Of Loan:
231900.00
Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-28
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:
157200.00
Total Face Value Of Loan:
157200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157200
Current Approval Amount:
157200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
158332.7
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231900
Current Approval Amount:
231900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233107.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State