Search icon

ISLAND TIME RESTAURANTS - MANDALAY AVE, LLC

Company Details

Entity Name: ISLAND TIME RESTAURANTS - MANDALAY AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Jul 2016 (9 years ago)
Date of dissolution: 15 Jul 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: L16000140381
FEI/EIN Number 37-1833025
Mail Address: 11298 60th Avenue, Seminole, FL 33772
Address: 454 MANDALAY AVENUE, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Manager

Name Role Address
Causby, Ronald Manager 11298 60th Avenue, Seminole, FL 33772
ISLAND TIME RESTAURANTS LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117250 JIMMY HULA'S ACTIVE 2016-10-28 2026-12-31 No data 454 MANDALAY AVENUE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-07-15 No data No data
CHANGE OF MAILING ADDRESS 2022-08-30 454 MANDALAY AVENUE, CLEARWATER, FL 33767 No data

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162745
Loan Approval Amount (current) 162745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 33
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165136.45
Forgiveness Paid Date 2021-10-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State