Search icon

MAD BEACH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAD BEACH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD BEACH HOLDINGS, 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: 20 Nov 2019 (6 years ago)
Date of dissolution: 31 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2024 (10 months ago)
Document Number: L19000299206
FEI/EIN Number 83-1972451

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

Address: 8200 113TH STREET, SEMINOLE, FL, 33772, US
Mail Address: 8200 113TH STREET, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CPA PARTNERS, LLC Agent 8200-113TH ST STE 103, SEMINOLE, FL, 33772
ROSS STEPHEN Authorized Member 8200 113TH STREET, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142551 MERCH KINGS V ACTIVE 2022-11-16 2027-12-31 - 9770 16TH STREET NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 8200 113TH STREET, SUITE 103, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2023-02-15 8200 113TH STREET, SUITE 103, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2022-03-11 CPA PARTNERS, LLC -
CONVERSION 2019-11-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P18000079980. CONVERSION NUMBER 500000198325

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
Florida Limited Liability 2019-11-20

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11290
Current Approval Amount:
11290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11416.2

Date of last update: 02 May 2025

Sources: Florida Department of State