Search icon

APALACH WATERS, LLC - Florida Company Profile

Company Details

Entity Name: APALACH WATERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APALACH WATERS, 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: 30 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000078469
FEI/EIN Number 47-1021567

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

Address: 31 AVENUE E, APALACHICOLA, FL, 32320
Mail Address: 1209 AVOCET LANE, ST GEORGE ISLAND, FL, 32328
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLINGER DANIEL L Manager 1209 AVOCET LANE, ST GEORGE ISLAND, FL, 32328
BOLINGER DANIEL L Agent 1209 AVOCET LANE, ST GEORGE ISLAND, FL, 32328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081313 APALACH OLIVE OIL COMPANY EXPIRED 2016-08-05 2021-12-31 - 31 AVENUE "E", APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2014-06-04 APALACH WATERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-06-04 31 AVENUE E, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2014-06-04 31 AVENUE E, APALACHICOLA, FL 32320 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
LC Amendment and Name Change 2014-06-04
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849477202 2020-04-28 0491 PPP 31 AVENUE E, APALACHICOLA, FL, 32320
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3668.18
Loan Approval Amount (current) 3668.18
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APALACHICOLA, FRANKLIN, FL, 32320-1000
Project Congressional District FL-02
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3711.19
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State