Search icon

ED'S SHEDS OF PCB, LLC - Florida Company Profile

Company Details

Entity Name: ED'S SHEDS OF PCB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ED'S SHEDS OF PCB, 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: 30 Oct 2009 (16 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L09000104860
FEI/EIN Number 592073639

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

Address: 5340 Hopetown Lane, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 5340 Hopetown Lane, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Di Benedictis Jeffrey President 5340 Hopetown Lane, PANAMA CITY BEACH, FL, 32407
Di Benedictis Jeffrey Auth 5340 Hopetown Lane, PANAMA CITY BEACH, FL, 32407
Di Benedictis Jeffrey Agent 5340 Hopetown Lane, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-30 - -
REGISTERED AGENT NAME CHANGED 2022-08-26 Di Benedictis, Jeffrey -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 5340 Hopetown Lane, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2021-06-18 5340 Hopetown Lane, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 5340 Hopetown Lane, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2024-01-30
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-06-30
AMENDED ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4259647104 2020-04-13 0491 PPP 8224 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32407-4861
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15647.5
Loan Approval Amount (current) 15647.5
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, 32407-4861
Project Congressional District FL-02
Number of Employees 3
NAICS code 531130
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 15812.67
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State