Search icon

ISLAND SANDS BEACH SERVICE OF NW FL. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISLAND SANDS BEACH SERVICE OF NW FL. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2007 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L07000017944
FEI/EIN Number 510624074
Mail Address: PO BOX 146, DESTIN, FL, 32540
Address: 27 INDUSTRIAL STREET, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX BRIAN G Managing Member 402 BEACH DRIVE, DESTIN, FL, 32541
COX KEVIN L Managing Member 305 Cocobolo Drive, Santa Rosa Beach, FL, 32459
COX Brian G Agent 402 Beach Drive, DESTIN, FL, 32541

Unique Entity ID

CAGE Code:
89LM0
UEI Expiration Date:
2020-03-11

Business Information

Activation Date:
2019-03-21
Initial Registration Date:
2019-03-12

Commercial and government entity program

CAGE number:
89LM0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-10
CAGE Expiration:
2024-07-09

Contact Information

POC:
BRAIN COX

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 27 INDUSTRIAL STREET, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2013-03-21 COX, Brian G -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 402 Beach Drive, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2009-05-04 27 INDUSTRIAL STREET, FORT WALTON BEACH, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000252584 TERMINATED 1000000583563 OKALOOSA 2014-02-19 2034-03-04 $ 398.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000675713 TERMINATED 1000000283532 OKALOOSA 2012-10-11 2022-10-17 $ 714.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96821.00
Total Face Value Of Loan:
96821.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48432.24
Total Face Value Of Loan:
48432.24

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$96,821
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,821
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,415.19
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $96,819
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$48,432.24
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,432.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,860.83
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $36,324.18
Utilities: $6,054.03
Mortgage Interest: $6,054.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State