Search icon

THE RESORT COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: THE RESORT COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RESORT COLLECTION, 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: 10 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L12000129387
FEI/EIN Number 461162439

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

Address: 4552 US HWY 98 WEST, SANTA ROSA BEACH, FL, 32459
Mail Address: 125 Emerald Ridge, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURNITURE SOUTH, INC. Agent -
Kovach Frank Manager 125 Emerald Ridge, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015851 FURNITURE SOUTH ACTIVE 2025-02-03 2030-12-31 - 4552 US HWY 98 W, SANTA ROSA BEACH, FL, 32459
G12000114422 FURNITURE SOUTH EXPIRED 2012-11-29 2017-12-31 - 87 WHISPERING LAKE DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 4552 US HWY 98 W, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2025-01-16 4552 US HWY 98 WEST, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2021-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-13 125 Emerald Ridge, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2021-05-13 Furniture South -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-29 4552 US HWY 98 WEST, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -

Court Cases

Title Case Number Docket Date Status
Christopher Mayer, Appellant(s) v. Dustin Yawn and The Resort Collection, LLC, Appellee(s). 1D2024-2915 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2023-CA-000252

Parties

Name Christopher Mayer
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Dustin Yawn
Role Appellee
Status Active
Representations Ramsey Dana Revell
Name THE RESORT COLLECTION, LLC
Role Appellee
Status Active
Name Hon. Jeffrey Edward Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to 11/18 fee order (fee paid with this filing)
On Behalf Of Christopher Mayer
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Mayer
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Christopher Mayer
Docket Date 2024-11-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-05-13
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371097306 2020-04-30 0491 PPP 4552 US HWY 98 W, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 9
NAICS code 442110
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 Female Owned
Veteran Veteran
Forgiveness Amount 86397.37
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State