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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7940768302 | 2021-01-28 | 0491 | PPS | 608 S Ocean Shore Blvd, Flagler Beach, FL, 32136-3667 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State