Search icon

SANDESTIN REAL ESTATE OF NW FLORIDA, LLC

Company Details

Entity Name: SANDESTIN REAL ESTATE OF NW FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2015 (9 years ago)
Document Number: L10000016586
FEI/EIN Number 271923935
Address: 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550
Mail Address: 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Wallace Justin J Agent 101 E. Kennedy Blvd., Tampa, FL, 33602

Manager

Name Role Address
Becnel Sara Manager 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550

Vice Operating Manager

Name Role Address
Stegemann Glen Vice Operating Manager 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000019878 THE AGENCY 30A ACTIVE 2025-02-10 2030-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G25000006564 THE AGENCY SANDESTIN ACTIVE 2025-01-14 2030-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G14000018634 SRE EXPIRED 2014-02-21 2024-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
G10000020666 SANDESTIN REAL ESTATE ACTIVE 2010-03-04 2025-12-31 No data 9300 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-27 Wallace, Justin J No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 101 E. Kennedy Blvd., Suite 3700, Tampa, FL 33602 No data
LC STMNT OF RA/RO CHG 2015-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2012-01-05 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL 32550 No data
LC AMENDMENT 2010-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-10-30
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731368303 2021-01-31 0491 PPP 9300 US Highway 98 W, Miramar Beach, FL, 32550-7268
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425410
Loan Approval Amount (current) 425410
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-7268
Project Congressional District FL-01
Number of Employees 20
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428836.91
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State