Search icon

NOLIN COMPANY LLC

Company Details

Entity Name: NOLIN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L11000136564
FEI/EIN Number 32-0360980
Address: 114 Oak Ridge Pl., P C BEACH, FL 32408
Mail Address: 114 Oak Ridge Pl., P C BEACH, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
NOLIN, CHARLES E Agent 114 Oak Ridge Pl., P C BEACH, FL 32408

Manager

Name Role Address
NOLIN, CHARLES E Manager 114 Oak Ridge Pl., P C BEACH, FL 32408

Managing Member

Name Role Address
NOLIN, SUSAN Managing Member 114 Oak Ridge Pl., P C BEACH, FL 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002627 C & S TRANSPORT EXPIRED 2017-01-08 2022-12-31 No data 558 N. LAKESHORE DR., PANAMA CITY BEACH, FL, 32413
G12000034917 C & S TOWING ACTIVE 2012-04-11 2027-12-31 No data 114 OAK RIDGE PLACE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 114 Oak Ridge Pl., P C BEACH, FL 32408 No data
CHANGE OF MAILING ADDRESS 2019-03-09 114 Oak Ridge Pl., P C BEACH, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 114 Oak Ridge Pl., P C BEACH, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2017-01-03 NOLIN, CHARLES E No data
REINSTATEMENT 2017-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2012-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5326857310 2020-04-30 0491 PPP 114 Oak Ridge Place,, Panama City Beach, FL, 32408
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6765.53
Forgiveness Paid Date 2021-05-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State