Search icon

SURFSIDE COFFEE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SURFSIDE COFFEE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M13000005863
FEI/EIN Number 463657986

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

Address: 3252 NE 1ST AVE, Suite 205, Miami, FL, 33137, US
Mail Address: 3252 NE 1ST AVE, Suite 205, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MELLGREN CHRISTOPHER Managing Member 3252 NE 1ST AVE, Miami, FL, 33137
FIREMAN DAN Managing Member 800 BOYLSTON STREET, 24TH FLOOR, BOSTON, MA, 02199

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021472 SURFSIDE RESTAURANT MANAGEMENT ACTIVE 2020-02-18 2025-12-31 - 3252 NE 1ST AVE SUITE 205, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 3252 NE 1ST AVE, Suite 205, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-04-25 3252 NE 1ST AVE, Suite 205, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2015-08-07 - -
REGISTERED AGENT NAME CHANGED 2015-08-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2014-12-16 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000644189 TERMINATED 1000000763596 COLUMBIA 2017-11-20 2027-11-22 $ 477.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000872396 LAPSED 2015-SC-039-M COUNTY COURT, MONROE CO. FL 2015-08-18 2020-08-31 $767.23 RAY & DON ENTERPRISES, INC., 3896 OVERSEAS HWY, MARATHON, FL 33050

Documents

Name Date
Reg. Agent Resignation 2023-11-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-22
CORLCRACHG 2015-08-07
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-12-16
Foreign Limited 2013-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327567201 2020-04-15 0455 PPP 3250 NE 1st Ave, Suite 205 Suite 205, Miami, FL, 33137
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2605600
Loan Approval Amount (current) 2605600
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2635582.25
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State