Search icon

MONROE CANAL MARINA OF PINE ISLAND LLC - Florida Company Profile

Company Details

Entity Name: MONROE CANAL MARINA OF PINE ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONROE CANAL MARINA OF PINE ISLAND 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: 11 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L07000050440
FEI/EIN Number 020807429

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

Address: 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL, 33956, UN
Mail Address: 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS DANIEL C President 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL, 33956
STEVENS STACI B Secretary 3105 STRINGFELLOW RD, ST JAMES CITY, FL, 33956
STEVENS DANIEL C Agent 3105 STRINGFELLOW RD, ST. JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 STEVENS, DANIEL CJR. -
REINSTATEMENT 2025-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3105 STRINGFELLOW RD, SAINT JAMES CITY, FL 33956 UN -
REINSTATEMENT 2010-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 3105 STRINGFELLOW RD, ST. JAMES CITY, FL 33956 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-08 STEVENS, DANIEL CJR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431120 TERMINATED 1000001001023 LEE 2024-07-02 2044-07-10 $ 1,080.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9651567101 2020-04-15 0455 PPP 3105 Stringfellow Rd, Saint James City, FL, 33956
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59819.68
Loan Approval Amount (current) 59819.68
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 Saint James City, LEE, FL, 33956-0001
Project Congressional District FL-19
Number of Employees 8
NAICS code 713930
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 Unanswered
Forgiveness Amount 60585.04
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State