Search icon

GLUNZ OCEAN BEACH CLUB RESORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLUNZ OCEAN BEACH CLUB RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: L11000113531
FEI/EIN Number 453538047
Address: 351 E. OCEAN DRIVE, KEY COLONY BEACH, FL, 33051
Mail Address: P O BOX 510009, KEY COLONY BEACH, FL, 33051
ZIP code: 33051
City: Key Colony Beach
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SIDNEY JUDY Manager 7100 N. CAPITOL DR., LINCOLNWOOD, IL, 60712
BISCHOFF JANET Manager 7100 N. CAPITOL DR., LINCOLNWOOD, IL, 60712
Delaney Jane G Manager 7100 N Capitol Dr, Lincolnwood, IL, 60712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114434 OCEAN BEACH CLUB EXPIRED 2011-11-29 2016-12-31 - P.O. BOX 510009, KEY COLONY BEACH, FL, 33051-0009, US

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 351 E. OCEAN DRIVE, KEY COLONY BEACH, FL 33051 -
CHANGE OF MAILING ADDRESS 2012-02-27 351 E. OCEAN DRIVE, KEY COLONY BEACH, FL 33051 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
99100.00
Total Face Value Of Loan:
99100.00
Date:
2020-04-28
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:
99100.00
Total Face Value Of Loan:
99100.00
Date:
2018-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1525200.00
Total Face Value Of Loan:
0.00
Date:
2018-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1525200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$99,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,788.19
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $99,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State