Search icon

BEACH OCEANA DINER LLC - Florida Company Profile

Company Details

Entity Name: BEACH OCEANA DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH OCEANA DINER 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: 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: 01 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: L18000231457
FEI/EIN Number 83-2093913

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

Address: 13799 BEACH BLVD, UNIT 3, JACKSONVILLE, FL, 32224, US
Mail Address: 13799 BEACH BLVD, UNIT 3, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rodriguez claudia limi 13799 BEACH BLVD, JACKSONVILLE, FL, 32224
WORTHINGTON IAN Manager 13799 BEACH BLVD, JACKSONVILLE, FL, 32224
WORTHINGTON IAN Agent 13799 BEACH BLVD, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109335 OCEANA DINER EXPIRED 2018-10-06 2023-12-31 - 13799-3 BEACH BOULEVARD, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 WORTHINGTON, IAN -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-30
LC Amendment 2019-08-30
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316328300 2021-01-29 0491 PPS 13799 Beach Blvd Ste 3, Jacksonville, FL, 32224-0234
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25056
Loan Approval Amount (current) 25056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-0234
Project Congressional District FL-05
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25213.3
Forgiveness Paid Date 2021-09-17
8596847202 2020-04-28 0491 PPP 13799 Beach Blvd. Suite 3, Jacksonville, FL, 32224
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17897
Loan Approval Amount (current) 17897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18065.53
Forgiveness Paid Date 2021-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State