Search icon

SOUTHERN COMFORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMFORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN COMFORT SERVICES, 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: 19 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L05000103224
FEI/EIN Number 203723957

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

Address: 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNON GEORGE T Managing Member 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL, 32550
HUDSON CHRISTOPHER M Manager 12815 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
BRANNON GEORGE T Agent 12815 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2007-02-19 BRANNON, GEORGE TJR -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
LC Amendment 2018-12-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7708268605 2021-03-24 0491 PPS 12815 US Highway 98 W Ste 124, Miramar Beach, FL, 32550-3245
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125.97
Loan Approval Amount (current) 28125.97
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 Miramar Beach, WALTON, FL, 32550-3245
Project Congressional District FL-01
Number of Employees 7
NAICS code 492210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 28330.94
Forgiveness Paid Date 2021-12-21
4858327104 2020-04-13 0491 PPP 12815 Emerald Coast Pkwy Suite 124, Miramar Beach, FL, 32550
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28113.47
Loan Approval Amount (current) 28113.47
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 Miramar Beach, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 8
NAICS code 492210
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 Non-Veteran
Forgiveness Amount 28411.55
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State