Search icon

COLE BLAIR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: COLE BLAIR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLE BLAIR PROPERTIES, 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: 17 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L13000072884
FEI/EIN Number 462814395

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

Address: 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550, US
Mail Address: 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR CHRISTOPHER C Manager 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550
smith LYDIA G Manager 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550
smith lydia g Agent 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 smith, lydia g. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-03-05 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2016-12-16 - -
LC AMENDMENT AND NAME CHANGE 2015-01-16 COLE BLAIR PROPERTIES, LLC -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Patrick R. Patterson, Appellant(s) v. Cole Blair Properties LLC, a Florida Limited Liability Company Appellee(s). 1D2023-1469 2023-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2021-CA-463

Parties

Name Patrick R. Patterson
Role Appellant
Status Active
Representations Michael J. Henry
Name COLE BLAIR PROPERTIES, LLC
Role Appellee
Status Active
Representations John A. Libby
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Patrick R. Patterson
Docket Date 2023-07-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Patrick R. Patterson
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
LC Amendment 2016-12-16
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7494747103 2020-04-14 0491 PPP 192 LAKE POINTE DR, SANTA ROSA BEACH, FL, 32459-6524
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
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, 32459-6524
Project Congressional District FL-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34847.87
Forgiveness Paid Date 2021-04-15
8688718409 2021-02-13 0491 PPS 1805 Baytowne Ave N, Miramar Beach, FL, 32550-7801
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-7801
Project Congressional District FL-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4207.53
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State