Search icon

TORTUGAS FLAGLER BEACH LLC - Florida Company Profile

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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7856357200 2020-04-28 0491 PPP 608 S Oceanshore Blvd, FLAGLER BEACH, FL, 32136
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157200
Loan Approval Amount (current) 157200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
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, 32136-0001
Project Congressional District FL-06
Number of Employees 60
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158332.7
Forgiveness Paid Date 2021-01-26
7940768302 2021-01-28 0491 PPS 608 S Ocean Shore Blvd, Flagler Beach, FL, 32136-3667
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231900
Loan Approval Amount (current) 231900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-3667
Project Congressional District FL-06
Number of Employees 105
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233107.15
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State