Search icon

5700 GULF BLVD. BR LLC - Florida Company Profile

Company Details

Entity Name: 5700 GULF BLVD. BR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Aug 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: M19000007898
FEI/EIN Number 842873555

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

Address: 1825 Main Street, Weston, FL, 33326, US
Mail Address: 1825 Main Street, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Smith Joe Auth 1825 Main Street, Weston, FL, 33326
GULF BLVD ENTITY MANAGER, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122855 BODY WORKS ACTIVE 2019-11-15 2029-12-31 - 5600 GULF BLVD., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-18 - -
REGISTERED AGENT NAME CHANGED 2024-04-18 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1825 Main Street, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-02-28 1825 Main Street, Weston, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000499289 TERMINATED 1000000902776 PINELLAS 2021-09-24 2031-09-29 $ 1,636.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
CORLCRACHG 2024-04-18
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-10
Foreign Limited 2019-08-15

USAspending Awards / Financial Assistance

Date:
2021-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1900000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1890700.00
Total Face Value Of Loan:
1890700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1890700
Current Approval Amount:
1890700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1582214.37

Date of last update: 03 Jun 2025

Sources: Florida Department of State