Search icon

EMERALD SEAS ICE CREAM, LLC

Company Details

Entity Name: EMERALD SEAS ICE CREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (2 years ago)
Document Number: L05000094546
FEI/EIN Number 204940244
Address: 7101 COASTAL PALMS BLVD, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 7101 COASTAL PALMS BLVD, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
epperly joan Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Managing Member

Name Role Address
EPPERLY JOAN Managing Member 2007 4TH ST, PHENIX CITY, AL, 36869
Tamalah Taylor Managing Member 2007 4TH ST, PHENIX CITY, AL, 36869

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000547713 TERMINATED 1000000756836 BAY 2017-10-02 2037-10-05 $ 253.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-08
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-11-14
REINSTATEMENT 2018-11-08
REINSTATEMENT 2017-10-26
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722468308 2021-01-28 0491 PPS 7101 Coastal Palms Blvd, Panama City, FL, 32408-4986
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11068
Loan Approval Amount (current) 11068
Undisbursed Amount 0
Franchise Name Bruster's Real Ice Cream
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 32408-4986
Project Congressional District FL-02
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11211.43
Forgiveness Paid Date 2022-05-25
2125337100 2020-04-10 0491 PPP 7101 COASTAL PALMS BLVD, PANAMA CITY, FL, 32408-4986
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
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, 32408-4986
Project Congressional District FL-02
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5662.38
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State