Search icon

THE FLORIDA HOUSE LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA HOUSE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 31 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: L07000047966
FEI/EIN Number 263141809

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

Address: 1206 Arthur Ave, PANAMA CITY BCH, FL, 32401, US
Mail Address: 1206 Arthur Ave, PANAMA CITY BCH, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON TINA F Manager 1206 ARTHUR AVE, PANAMA CITY, FL, 32401
PATTERSON TINA F Agent 1206 ATHUR AVE., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-31 - -
CHANGE OF MAILING ADDRESS 2020-05-22 1206 Arthur Ave, PANAMA CITY BCH, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 1206 Arthur Ave, PANAMA CITY BCH, FL 32401 -
LC AMENDMENT 2010-03-22 - -
REINSTATEMENT 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-06-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960327308 2020-04-29 0491 PPP 200 Bluefish Dr Suite 125, Panama City Beach, FL, 32401
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) 18855.63
Loan Approval Amount (current) 18855.63
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 Panama City Beach, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 2
NAICS code 448140
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 19018.87
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State