Search icon

SHELLBACK HOLDINGS LLC

Company Details

Entity Name: SHELLBACK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000130465
FEI/EIN Number 453816004
Address: 41 Ridgelake Dr, MARY ESTHER, FL, 32569, US
Mail Address: 41 Ridgelake Dr, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BOWMAN ERIC L Agent 41 Ridgelake Dr, MARY ESTHER, FL, 32569

Managing Member

Name Role Address
BOWMAN ERIC L Managing Member 41 Ridgelake Dr, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004202 CREATIVE AWARDS AND FRAMING EXPIRED 2012-01-11 2017-12-31 No data 323 PAGE BACON RD STE 12, MARY ESTHER, FL, 32569
G11000127144 SHELLBACK HOLDINGS LLC EXPIRED 2011-12-27 2016-12-31 No data 502 RUSH PARK CIR, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 41 Ridgelake Dr, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2023-02-03 41 Ridgelake Dr, MARY ESTHER, FL 32569 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 41 Ridgelake Dr, MARY ESTHER, FL 32569 No data

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735597104 2020-04-13 0491 PPP 323 PAGE BACON RD St 12, MARY ESTHER, FL, 32569-1610
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 MARY ESTHER, OKALOOSA, FL, 32569-1610
Project Congressional District FL-01
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5024.9
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State