Search icon

A & B CRAB SHACK LLC - Florida Company Profile

Company Details

Entity Name: A & B CRAB SHACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & B CRAB SHACK 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: 19 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000231713
FEI/EIN Number 854347383

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

Address: 6795 Salt pond drive N., JACKSONVILLE, FL, 32219, US
Mail Address: 6795 Salt pond drive n, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BOBBY Manager 6795 Salt pond drive n, JACKSONVILLE, FL, 32219
BROWN BOBBY Agent 6795 Salt pond drive n, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 6795 Salt pond drive n, JACKSONVILLE, FL 32219 -
REINSTATEMENT 2023-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 6795 Salt pond drive N., JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2023-02-24 6795 Salt pond drive N., JACKSONVILLE, FL 32219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 BROWN , BOBBY -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000470157 TERMINATED 1000000901189 DUVAL 2021-09-13 2041-09-15 $ 1,037.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-02-24
REINSTATEMENT 2020-11-02
Florida Limited Liability 2019-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293637404 2020-05-12 0491 PPP 3111 EDGEWOOD AVE N, JACKSONVILLE, FL, 32254
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700
Loan Approval Amount (current) 700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 1
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State