Search icon

SOUTHEASTERN PB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN PB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN PB HOLDINGS, 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: 11 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L13000036894
FEI/EIN Number 46-3647895

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

Address: 81543 Boatswain Court, FERNANDINA BEACH, FL, 32304, US
Mail Address: 81543 Boatswain Court, FERNANDINA BEACH, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE ROBBIE T Manager 81543 Boatswain Court, FERNANDINA BEACH, FL, 32304
BOONE PAUL S Agent 81543 Boatswain Court, FERNANDINA BEACH, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 81543 Boatswain Court, FERNANDINA BEACH, FL 32304 -
CHANGE OF MAILING ADDRESS 2024-01-27 81543 Boatswain Court, FERNANDINA BEACH, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 81543 Boatswain Court, FERNANDINA BEACH, FL 32304 -
LC AMENDMENT AND NAME CHANGE 2018-08-13 SOUTHEASTERN PB HOLDINGS, LLC -
LC AMENDMENT 2013-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-25
LC Amendment and Name Change 2018-08-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8295888304 2021-01-29 0491 PPS 303 Centre St Ste 203, Fernandina Beach, FL, 32034-4279
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-4279
Project Congressional District FL-04
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6468.73
Forgiveness Paid Date 2022-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State