Search icon

AQUA MARINE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: AQUA MARINE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA MARINE SUPPLY 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: 28 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L13000013943
FEI/EIN Number 46-1889583

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

Address: 1944 FRANKFORD AVENUE, PANAMA CITY, FL, 32405, US
Mail Address: 1944 FRANKFORD AVENUE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN GARY W Managing Member 402 BAYSHORE DRIVE, PANAMA CITY BEACH, FL, 32407
GORMAN PATRICK J Managing Member 1803 Pond Lane, PANAMA CITY, FL, 32444
GORMAN ROBERT J Managing Member 1944 FRANKFORD AVENUE, PANAMA CITY, FL, 32405
Gorman William J Managing Member 402 BAYSHORE DRIVE, PANAMA CITY BEACH, FL, 32407
ROWAN DENISE HESQ. Agent 558 Harrison Avenue, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 558 Harrison Avenue, Panama City, FL 32401 -
LC STMNT OF RA/RO CHG 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 ROWAN, DENISE H, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1944 FRANKFORD AVENUE, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-01-29 1944 FRANKFORD AVENUE, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
CORLCRACHG 2021-03-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194938902 2021-04-29 0491 PPP 1944 Frankford Ave, Panama City, FL, 32405-3004
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-3004
Project Congressional District FL-02
Number of Employees 5
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State