Search icon

BALU'S SURF SHACK LLC - Florida Company Profile

Company Details

Entity Name: BALU'S SURF SHACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALU'S SURF SHACK 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: 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: 21 Nov 2016 (8 years ago)
Date of dissolution: 13 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L16000211498
FEI/EIN Number 47-4674420

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

Address: 90 Forrestal Cir S, Atlantic Beach, FL, 32233, US
Mail Address: 90 Forrestal Cir S, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSINGER JOHN L Manager 90 Forrestal Cir S, Atlantic Beach, FL, 32233
TYSINGER JOHN L Agent 90 Forrestal Cir S, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 90 Forrestal Cir S, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-03-20 90 Forrestal Cir S, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 90 Forrestal Cir S, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2017-01-08 TYSINGER, JOHN Logan -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6304387402 2020-05-14 0491 PPP 90 FORRESTAL CIR S, ATLANTIC BEACH, FL, 32233-3326
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-3326
Project Congressional District FL-05
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17333.3
Forgiveness Paid Date 2021-03-05
3385428405 2021-02-04 0491 PPS 90 Forrestal Cir S, Atlantic Beach, FL, 32233-3326
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23915
Loan Approval Amount (current) 23915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3326
Project Congressional District FL-05
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24059.15
Forgiveness Paid Date 2021-10-25

Date of last update: 03 May 2025

Sources: Florida Department of State