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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State