Search icon

BEACH BUM VACATION RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH BUM VACATION RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BUM VACATION RESORTS, 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: 06 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L19000270607
FEI/EIN Number APPLIED FOR

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

Address: 145 175TH TERRACE DRIVE E., REDINGTON SHORES, FL, 33708, US
Mail Address: 145 175TH TERRACE DRIVE E., REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATFIELD SHAWN Manager 145 175TH TERRACE DRIVE E., REDINGTON SHORES, FL, 33708
PARDUN ANDREW R Agent 5858 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128227 SAND VISTA VACATION RENTALS ACTIVE 2019-12-04 2030-12-31 - 145 175TH TERRACE DRIVE E, REDINGTON SHORES, FL, 33708
G19000128230 SAND VISTA MOTEL ACTIVE 2019-12-04 2030-12-31 - 145 175TH TERRACE DRIVE E, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
LC Amendment 2019-11-25
Florida Limited Liability 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194318503 2021-02-18 0455 PPS 145 175th Terrace Dr E, Redington Shores, FL, 33708-1211
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9912
Loan Approval Amount (current) 9912
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 Existing or more than 2 years old
Project Address Redington Shores, PINELLAS, FL, 33708-1211
Project Congressional District FL-13
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9984.41
Forgiveness Paid Date 2021-11-16
5286427402 2020-05-12 0455 PPP 145 175TH TERRACE DR E, REDINGTON SHORES, FL, 33708
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
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 REDINGTON SHORES, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60775.24
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State