Search icon

GLUNZ OCEAN BEACH CLUB RESORT LLC - Florida Company Profile

Company Details

Entity Name: GLUNZ OCEAN BEACH CLUB RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLUNZ OCEAN BEACH CLUB RESORT 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: 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

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

Address: 351 E. OCEAN DRIVE, KEY COLONY BEACH, FL, 33051
Mail Address: P O BOX 510009, KEY COLONY BEACH, FL, 33051
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542987208 2020-04-28 0455 PPP 351 E Ocean Dr, KEY COLONY BEACH, FL, 33051-0009
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99100
Loan Approval Amount (current) 99100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY COLONY BEACH, MONROE, FL, 33051-0009
Project Congressional District FL-28
Number of Employees 13
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99788.19
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State