Search icon

GULF 2 BAY DEVELOPMENT AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GULF 2 BAY DEVELOPMENT AND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF 2 BAY DEVELOPMENT AND CONSTRUCTION, 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: 03 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L09000115666
FEI/EIN Number 271426893

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

Address: 341 S. MacArthur Av., Panama City, FL, 32401, US
Mail Address: 341 S. MacArthur Av., Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lister William G Auth 341 S. MacArthur Av., Panama City, FL, 32401
Lister Della L Vice President 341 S. MacArthur Av., Panama City, FL, 32401
LISTER WILLIAM G Agent 341 S. MacArthur Ave., Panama City Fl., FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 341 S. MacArthur Ave., Panama City Fl., FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 341 S. MacArthur Av., Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2023-03-14 341 S. MacArthur Av., Panama City, FL 32401 -
LC AMENDMENT 2022-11-07 - -
REGISTERED AGENT NAME CHANGED 2022-11-07 LISTER, WILLIAM GARY -
LC AMENDMENT 2022-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
LC Amendment 2022-11-07
LC Amendment 2022-10-11
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3090567103 2020-04-11 0491 PPP 1934 State Road 30A, Port Saint Joe, FL, 32456-5426
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48405
Loan Approval Amount (current) 48405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Joe, GULF, FL, 32456-5426
Project Congressional District FL-02
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48865.18
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State