Search icon

ISLAND TIME RESTAURANTS - BRANDON, LLC

Company Details

Entity Name: ISLAND TIME RESTAURANTS - BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Mar 2019 (6 years ago)
Date of dissolution: 15 Jul 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: L19000078000
Address: 312 E. Brandon Boulevard, Brandon, FL 33511
Mail Address: 11298 60th Avenue, Seminole, FL 33772
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Manager

Name Role Address
ISLAND TIME RESTAURANTS LLC Manager No data
CAUSBY, RONALD Manager 312 EAST BRANDON BLVD, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-07-15 No data No data
CHANGE OF MAILING ADDRESS 2022-08-30 312 E. Brandon Boulevard, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 312 E. Brandon Boulevard, Brandon, FL 33511 No data
LC AMENDMENT 2019-10-09 No data No data
LC STMNT OF RA/RO CHG 2019-05-30 No data No data

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48132
Loan Approval Amount (current) 48132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLDSMAR, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48730.98
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Feb 2025

Sources: Florida Department of State