Entity Name: | ISLAND TIME RESTAURANTS - BRANDON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND TIME RESTAURANTS - BRANDON, 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. |
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: | 20 Mar 2019 (6 years ago) |
Date of dissolution: | 15 Jul 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 15 Jul 2024 (9 months ago) |
Document Number: | L19000078000 |
Address: | 312 E. Brandon Boulevard, Brandon, FL, 33511, US |
Mail Address: | 11298 60th Avenue, Seminole, FL, 33772, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISLAND TIME RESTAURANTS LLC | Manager | - |
CAUSBY RONALD | Manager | 312 EAST BRANDON BLVD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-30 | 312 E. Brandon Boulevard, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 312 E. Brandon Boulevard, Brandon, FL 33511 | - |
LC AMENDMENT | 2019-10-09 | - | - |
LC STMNT OF RA/RO CHG | 2019-05-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000449254 | ACTIVE | 1000001000624 | HILLSBOROU | 2024-07-08 | 2044-07-17 | $ 3,273.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J22000145989 | TERMINATED | 1000000919234 | HILLSBOROU | 2022-03-17 | 2042-03-23 | $ 5,207.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2024-07-15 |
Reg. Agent Resignation | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-27 |
LC Amendment | 2019-10-09 |
CORLCRACHG | 2019-05-30 |
Florida Limited Liability | 2019-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3478147309 | 2020-04-29 | 0455 | PPP | 1540 HUNTLEIGH CT, OLDSMAR, FL, 34677 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State