Search icon

FOUR STAR CONDO SERVICES, LLC.

Company Details

Entity Name: FOUR STAR CONDO SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000116406
FEI/EIN Number 261438121
Address: 169 GRIFFIN BLVD, SUITE 112, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 169 GRIFFIN BLVD, SUITE 112, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
FORSTER MIRIAM R Agent 3314 HARBOUR PLACE, PANAMA CITY, FL, 32405

Managing Member

Name Role Address
FORSTER MIRIAM R Managing Member 3314 HARBOUR PL, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-09 No data No data
CONVERSION 2022-02-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P22000008745. CONVERSION NUMBER 500000223375
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2018-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 169 GRIFFIN BLVD, SUITE 112, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2012-01-05 169 GRIFFIN BLVD, SUITE 112, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2011-01-04 FORSTER, MIRIAM R No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 3314 HARBOUR PLACE, PANAMA CITY, FL 32405 No data

Documents

Name Date
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-17
LC Amendment 2018-12-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877267100 2020-04-12 0491 PPP 169 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413-5124
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37205
Loan Approval Amount (current) 37205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
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, 32413-5124
Project Congressional District FL-02
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37450.85
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State