Search icon

BTH CONSTRUCTION & FURNITURE, LLC - Florida Company Profile

Company Details

Entity Name: BTH CONSTRUCTION & FURNITURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTH CONSTRUCTION & FURNITURE, 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: 25 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2016 (8 years ago)
Document Number: L13000090988
FEI/EIN Number 47-5283845

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

Mail Address: 241 Eden Dr, SANTA ROSA BEACH, FL, 32459, US
Address: 12889 Emerald Coast Pkwy, Suite 108B, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY III THOMAS Agent 241 Eden Dr, SANTA ROSA BEACH, FL, 32459
HENRY III THOMAS Managing Member 241 Eden Dr, SANTA ROSA BEACH, FL, 32459
Henry Patricia G Manager 241 Eden Dr, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059490 COASTLINE CUSTOM BUILDERS ACTIVE 2018-05-16 2028-12-31 - 241 EDEN D, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 12889 Emerald Coast Pkwy, Suite 108B, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 241 Eden Dr, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-04-11 12889 Emerald Coast Pkwy, Suite 108B, Miramar Beach, FL 32550 -
REINSTATEMENT 2016-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 HENRY III, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-06
REINSTATEMENT 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224067206 2020-04-15 0491 PPP 206 EDEN DR, 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) 16460
Loan Approval Amount (current) 16460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
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 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16620.03
Forgiveness Paid Date 2021-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State