Search icon

SANTA ROSA BEACH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SANTA ROSA BEACH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA ROSA BEACH MANAGEMENT, 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: 15 Apr 2011 (14 years ago)
Document Number: L11000045301
FEI/EIN Number 352410682

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

Address: 6757 US Highway 98, Suite 401, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 755 GRAND BLVD, SUITE 105B 285, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL Michael Manager 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550
BARKER WILLIAMS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Barker Williams, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 60 Clayton Ln, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-04-04 6757 US Highway 98, Suite 401, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 6757 US Highway 98, Suite 401, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967647707 2020-05-01 0491 PPP 469 TURQUOISE BEACH DR, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111840
Loan Approval Amount (current) 111840
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 SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 15
NAICS code 561110
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 113324.99
Forgiveness Paid Date 2021-08-27
6269128503 2021-03-03 0491 PPS 469 Turquoise Bch Dr, Santa Rosa Beach, FL, 32459-3064
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97247
Loan Approval Amount (current) 97247
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 Santa Rosa Beach, WALTON, FL, 32459-3064
Project Congressional District FL-01
Number of Employees 15
NAICS code 621210
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 98648.98
Forgiveness Paid Date 2022-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State