Entity Name: | ISLAND TIME RESTAURANTS - MANDALAY AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND TIME RESTAURANTS - MANDALAY AVE, 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: |
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: | 28 Jul 2016 (9 years ago) |
Date of dissolution: | 15 Jul 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 15 Jul 2024 (9 months ago) |
Document Number: | L16000140381 |
FEI/EIN Number |
371833025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11298 60th Avenue, Seminole, FL, 33772, US |
Address: | 454 MANDALAY AVENUE, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Causby Ronald | Manager | 11298 60th Avenue, Seminole, FL, 33772 |
ISLAND TIME RESTAURANTS LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000117250 | JIMMY HULA'S | ACTIVE | 2016-10-28 | 2026-12-31 | - | 454 MANDALAY AVENUE, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-30 | 454 MANDALAY AVENUE, CLEARWATER, FL 33767 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000146264 | ACTIVE | 1000000983596 | PINELLAS | 2024-03-05 | 2044-03-13 | $ 15,742.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2024-07-15 |
Reg. Agent Resignation | 2024-04-09 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1157737810 | 2020-05-01 | 0455 | PPP | 454 MANDALAY AVE, CLEARWATER BEACH, FL, 33767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State