Search icon

FUN PASS ENTERTAINMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUN PASS ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L17000248031
FEI/EIN Number 82-3610482
Mail Address: 12627 Front Beach Rd, Panama City Beach, FL, 32407, US
Address: 8746 Thomas Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartlett John Acco 12627 Front Beach Rd, Panama City Beach, FL, 32407
Tarpo Holdings Inc Agent 12627 Front Beach Rd, Panama City Beach, FL, 32407
Posavad Shannon Manager 12627 Front Beach Rd, Panama City Beach, FL, 32407
Carruth Sean Authorized Member 210 Tierra Verde Lane, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133601 BIG EASY RESTAURANT & BAR ACTIVE 2024-10-31 2029-12-31 - 8746 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
G20000008686 LONGBOARDS RESTAURANT & BAR ACTIVE 2020-01-19 2025-12-31 - 8746 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
G19000110686 LONGBOARDS RESTAURANT EXPIRED 2019-10-10 2024-12-31 - 5242 KINGSTON CIRCLE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 8746 Thomas Drive, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2022-06-23 8746 Thomas Drive, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2022-06-23 Tarpo Holdings Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 12627 Front Beach Rd, Panama City Beach, FL 32407 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-16
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6850.95
Total Face Value Of Loan:
6850.95
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6850.95
Total Face Value Of Loan:
6850.95

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,850.95
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,850.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,941.34
Servicing Lender:
Innovations Financial Credit Union
Use of Proceeds:
Payroll: $6,850.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State