Search icon

STUCCO BY MARKO LLC. - Florida Company Profile

Company Details

Entity Name: STUCCO BY MARKO LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUCCO BY MARKO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L09000107011
FEI/EIN Number 320295513

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

Address: 5236 Finisterre Drive, Panama City Beach, FL, 32408, US
Mail Address: 5236 Finisterre Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marko Robert Manager 5236 Finisterre Drive, Panama City Beach, FL, 32408
MARKO ROBERT Agent 5236 Finisterre Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-20 5236 Finisterre Drive, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 5236 Finisterre Drive, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 5236 Finisterre Drive, Panama City Beach, FL 32408 -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-10-20
REINSTATEMENT 2020-10-21
REINSTATEMENT 2019-10-06
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313876617 0419700 2009-11-17 908 E 23RD STREET, PANAMA CITY, FL, 31401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-04-26
Abatement Due Date 2010-04-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-04-26
Abatement Due Date 2010-04-29
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-04-26
Abatement Due Date 2010-04-29
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4927627802 2020-05-29 0491 PPP 7413 LAIRD ST, PANAMA CITY, FL, 32408-7621
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3692
Loan Approval Amount (current) 3692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-7621
Project Congressional District FL-02
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3743.48
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State