Search icon

SURF TACO JUPITER, L.L.C - Florida Company Profile

Company Details

Entity Name: SURF TACO JUPITER, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF TACO JUPITER, L.L.C 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 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L16000206109
FEI/EIN Number 81-4710751

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

Address: 4050 S US HIGHWAY 1, SUITE 309, JUPITER, FL, 33477
Mail Address: 507 Bay Avenue, Point Pleasant Beach, NJ, 08742, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGEL ROBERT Manager 803 GROVE STREET, POINT PLEASANT BEACH, NJ, 08742
SURF TACO JUPITER, L.L.C Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 4050 S US HIGHWAY 1, SUITE 309, JUPITER, FL 33477 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 Surf Taco Jupiter -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-23
Florida Limited Liability 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227958304 2021-01-30 0455 PPS 4050 S US Highway 1 Ste 309, Jupiter, FL, 33477-1123
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90853
Loan Approval Amount (current) 90853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-1123
Project Congressional District FL-21
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91666.94
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State