Search icon

C & C BEACHSIDE 1, LLC - Florida Company Profile

Company Details

Entity Name: C & C BEACHSIDE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & C BEACHSIDE 1, 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: 07 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L15000203320
FEI/EIN Number 82-1121846

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

Address: 186 Duke of Gloucester Street, Annapolis, MD, 21401, US
Mail Address: PO BOX 2304, Annapolis, MD, 21404-2304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ANNAPOLIS CAPITAL, LLC Manager
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041486 ANNAPOLIS CAPITAL PARTNERS ACTIVE 2018-03-29 2028-12-31 - PO BOX 2304, ANNAPOLIS, MD, 21404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 186 Duke of Gloucester Street, Annapolis, MD 21401 -
CHANGE OF MAILING ADDRESS 2022-04-08 186 Duke of Gloucester Street, Annapolis, MD 21401 -
REGISTERED AGENT NAME CHANGED 2022-04-08 BRANT, REITER, MCCORMICK & JOHNSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 135 West Bay Street, Suite 400 – 4th Floor, Jacksonville, FL 32202-3642 -
LC AMENDMENT AND NAME CHANGE 2016-01-29 C & C BEACHSIDE 1, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291118507 2021-03-03 0491 PPP 1319 2nd St N Apt D, Jacksonville Beach, FL, 32250-8311
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14336
Loan Approval Amount (current) 14336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30872
Servicing Lender Name Sandy Spring Bank
Servicing Lender Address 17801 Georgia Ave, OLNEY, MD, 20832-2233
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-8311
Project Congressional District FL-05
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 30872
Originating Lender Name Sandy Spring Bank
Originating Lender Address OLNEY, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14397.27
Forgiveness Paid Date 2021-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State