Search icon

CONCH REPUBLIC MARINE, LLC - Florida Company Profile

Company Details

Entity Name: CONCH REPUBLIC MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCH REPUBLIC MARINE, 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: 27 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: L06000104799
FEI/EIN Number 205791809

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

Address: 101425 overseas hwy, key largo, FL, 33037, US
Mail Address: 101425 overseas hwy, key largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIBBEAN KAYAK COMPANY INC. Agent 101425 overseas highway, KEY LARGO, FL, 33037
SEMEL PHIL Manager 101425 overseas hwy, key largo, FL, 33037
CARIBBEAN KAYAK COMPANY INC. Manager 21 REGENT STREET, BELIZE CITY

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 101425 overseas hwy, suite 283, key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2017-08-02 101425 overseas hwy, suite 283, key largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2017-03-08 CARIBBEAN KAYAK COMPANY INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 101425 overseas highway, #283, KEY LARGO, FL 33037 -
LC ARTICLE OF CORRECTION 2006-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778729004 2021-05-26 0491 PPP 5224 w. state suite 105, sanford, FL, 32771
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1607
Loan Approval Amount (current) 1607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address sanford, SEMINOLE, FL, 32771
Project Congressional District FL-07
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1613.65
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State