Search icon

SECOND TO NONE REMODELING AND CONSTRUCTION LLC

Company Details

Entity Name: SECOND TO NONE REMODELING AND CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000048196
FEI/EIN Number 208608523
Address: 212 GEORGE WALLACE BLVD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 1495 Woodland Trail, Chipley, FL, 32428, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
PASK SARAH M Agent 212 GEORGE WALLACE BLVD, PANAMA CITY BEACH, FL, 32413

Managing Member

Name Role Address
SARAH PASK M Managing Member 212 GEORGE WALLACE BLVD,, PANAMA CITY BEACH, FL, 32413

Chief Operating Officer

Name Role Address
Pask Kevin Chief Operating Officer 1495 Woodland Trail, Chipley, FL, 32428

Auth

Name Role Address
Mers Jeremy C Auth 13006 Edna Street, Panama City Beach, FL, 32408
Memmott Charles Auth 1495 Woodland Trail, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 212 GEORGE WALLACE BLVD, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2021-11-29 212 GEORGE WALLACE BLVD, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2019-12-06 PASK, SARAH MGRM No data
REINSTATEMENT 2019-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-03 212 GEORGE WALLACE BLVD, PANAMA CITY BEACH, FL 32413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000415060 LAPSED 10-427-1A LEON 2012-03-22 2017-05-17 $3,279.95 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-07-03
ANNUAL REPORT 2008-03-27
Florida Limited Liability 2007-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8327747307 2020-05-01 0491 PPP 212 George C. Wallace Blvd, Panama City Beach, FL, 32413
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 32413-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21139.27
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State