Search icon

PANHANDLE MOVIE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE MOVIE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE MOVIE COMPANY, 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: 02 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2004 (20 years ago)
Document Number: L03000024141
FEI/EIN Number 200067513

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

Address: 4915 HWY. 90 W., PACE, FL, 32571
Mail Address: P. O. BOX 1524, GULF BREEZE, FL, 32562
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OFFERDAHL NELS Managing Member 1233 CRANE COVE BLVD., GULF BREEZE, FL, 32563
OFFERDAHL NELS P Agent 1233 Crane Cove Blvd, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 OFFERDAHL, NELS P -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1233 Crane Cove Blvd, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2010-04-13 4915 HWY. 90 W., PACE, FL 32571 -
REINSTATEMENT 2004-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-15 4915 HWY. 90 W., PACE, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572907007 2020-04-07 0491 PPP 4915 HIGHWAY 90, MILTON, FL, 32571-1408
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90900
Loan Approval Amount (current) 90900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1408
Project Congressional District FL-01
Number of Employees 35
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91798.9
Forgiveness Paid Date 2021-04-08
5179208701 2021-04-02 0491 PPS 4915 Highway 90, Pace, FL, 32571-1408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90925
Loan Approval Amount (current) 90925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-1408
Project Congressional District FL-01
Number of Employees 16
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91281.12
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State