Search icon

GRAYTON BEACH CATERING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAYTON BEACH CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYTON BEACH CATERING 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: 08 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2014 (11 years ago)
Document Number: L11000091440
FEI/EIN Number 453163930

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

Address: 100 East County Highway 30A, Santa Rosa Beach, FL, 32459, US
Mail Address: 100 East County Highway 30A, Santa Rosa Beach, FL, 32506, US
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peebles Cheri Manager P.O. Box 4783, Santa Rosa Beach, FL, 32459
Peebles Cheri Agent 100 East County Highway 30A, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 100 East County Highway 30A, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-04-14 100 East County Highway 30A, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2021-04-14 Peebles, Cheri -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 100 East County Highway 30A, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000195519 ACTIVE 1000000986841 WALTON 2024-04-01 2044-04-03 $ 324,655.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000548550 ACTIVE 1000000836786 WALTON 2019-08-07 2039-08-14 $ 153,286.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000313964 TERMINATED 1000000588193 WALTON 2014-02-26 2034-03-13 $ 386.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY 250AE 100

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64200.00
Total Face Value Of Loan:
64200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$64,200
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,972.18
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $64,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State