Search icon

7 MILE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 7 MILE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 MILE PROPERTIES, 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: 15 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: L05000059631
FEI/EIN Number 113694569

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

Address: 1016 THOMAS DR #110, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 1016 THOMAS DR #110, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON CHARLES Manager 1016 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
HARMON CHARLES Agent 1016 THOMAS DR #110, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 1016 THOMAS DR #110, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2015-11-09 1016 THOMAS DR #110, PANAMA CITY BEACH, FL 32408 -
LC STMNT OF RA/RO CHG 2015-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 1016 THOMAS DR #110, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT AND NAME CHANGE 2008-05-09 7 MILE PROPERTIES, LLC -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
CORLCRACHG 2015-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885427710 2020-05-01 0491 PPP 1016 THOMAS DR SUITE #110, PANAMA CITY, FL, 32408
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43357
Loan Approval Amount (current) 43357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State