Search icon

RUNAWAY BAY LLC - Florida Company Profile

Company Details

Entity Name: RUNAWAY BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUNAWAY BAY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000129175
FEI/EIN Number 35-2457210

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

Address: 3901 THOMAS DR., PANAMA CITY BEACH, FL, 32408, US
Mail Address: 3901 Thomas Dr., PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Ian D Chief Executive Officer 3901 THOMAS DR., PANAMA CITY BEACH, FL, 32408
kelly ian d Agent 3901 THOMAS DR., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2022-05-16 - -
LC AMENDMENT 2022-03-31 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 kelly, ian dustin -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 3901 THOMAS DR., PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT 2017-08-21 - -
CHANGE OF MAILING ADDRESS 2015-02-21 3901 THOMAS DR., PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
CORLCRACHG 2022-05-16
Reg. Agent Resignation 2022-03-31
LC Amendment 2022-03-31
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
LC Amendment 2017-08-23
LC Amendment 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024068600 2021-03-13 0491 PPS 3901 Thomas Dr, Panama City Beach, FL, 32408-7943
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121151.2
Loan Approval Amount (current) 121151.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 32408-7943
Project Congressional District FL-02
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 121732.06
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State