Search icon

BARRACUDA TACKLE LLC - Florida Company Profile

Company Details

Entity Name: BARRACUDA TACKLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRACUDA TACKLE 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: 24 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000157709
FEI/EIN Number 82-2342678

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

Address: 957 46th Ave N, St Petersburg, FL, 33703, US
Mail Address: 1 aquamarine Dr, B, Key West, FL, 33040, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG DAVID Manager 11496 47TH AVE N, ST PETERSBURG, FL, 33708
Allen Amy J Manager 347 Bridgetown Pass, Mt Pleasant, SC, 29464
YOUNG DAVID Agent 1 aquamarine Dr, Key West, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1 aquamarine Dr, B, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-02-17 957 46th Ave N, St Petersburg, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 957 46th Ave N, St Petersburg, FL 33703 -
REINSTATEMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 YOUNG, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-09-20 - -
LC AMENDMENT 2018-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000170955 TERMINATED 1000000883876 PINELLAS 2021-04-07 2041-04-14 $ 3,567.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000171086 TERMINATED 1000000883897 PINELLAS 2021-04-07 2041-04-14 $ 1,160.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000025977 TERMINATED 1000000873361 PINELLAS 2021-01-14 2041-01-20 $ 18,781.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000034575 TERMINATED 1000000854410 PINELLAS 2020-01-09 2040-01-15 $ 5,647.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000825719 TERMINATED 1000000852512 PINELLAS 2019-12-16 2039-12-18 $ 4,583.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000747871 TERMINATED 1000000847828 PINELLAS 2019-11-07 2039-11-13 $ 31,418.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-02-17
REINSTATEMENT 2019-12-20
CORLCDSMEM 2018-09-20
LC Amendment 2018-09-19
ANNUAL REPORT 2018-04-27
LC Amendment 2018-03-07
Florida Limited Liability 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252467803 2020-05-27 0455 PPP 8100 PARK BLVD N BLDG I, PINELLAS PARK, FL, 33781-3700
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11277
Loan Approval Amount (current) 11277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3700
Project Congressional District FL-13
Number of Employees 1
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11420.06
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State