Search icon

MEXICO BEACH SUNDANCE REALTY, LLC. - Florida Company Profile

Company Details

Entity Name: MEXICO BEACH SUNDANCE REALTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEXICO BEACH SUNDANCE REALTY, 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: 16 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: L05000059705
FEI/EIN Number 203080345

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

Address: 2802-F HWY 98, MEXICO BEACH, FL, 32456
Mail Address: 2802 Hwy 98, MEXICO BEACH, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUTH WILLIAM DII Manager 2802 Hwy 98, Mexico Beach, FL, 32456
Childs Sally Manager 2802-F HWY 98, MEXICO BEACH, FL, 32456
CHILDS SALLY Agent 2802 Hwy 98, Mexico Beach, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05192700057 MEXICO BEACH REALTY, LLC. ACTIVE 2005-07-11 2025-12-31 - PO BOX 14250, MEXICO BEACH, FL, 32410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 2802-F HWY 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 2802 Hwy 98, Suite F, Mexico Beach, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2802-F HWY 98, MEXICO BEACH, FL 32456 -
AMENDMENT AND NAME CHANGE 2005-12-28 MEXICO BEACH SUNDANCE REALTY, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8449078606 2021-03-24 0491 PPS 2802 Highway 98 Unit F, Mexico Beach, FL, 32456-7154
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mexico Beach, BAY, FL, 32456-7154
Project Congressional District FL-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41867.56
Forgiveness Paid Date 2021-09-27
7186807204 2020-04-28 0491 PPP 2802-F HIGHWAY 98, PORT ST JOE, FL, 32456
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42089.58
Loan Approval Amount (current) 42089.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST JOE, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42467.81
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State