Search icon

FIVE STAR PROPERTIES MB, LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR PROPERTIES MB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR PROPERTIES MB, 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: 05 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L13000095953
FEI/EIN Number 46-3196346

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

Address: 12273 EMERALD COAST PKWY 208, DESTIN, FL, 32550, US
Mail Address: 12273 EMERALD COAST PKWY 208, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN JOSH Managing Member 12273 U.S. HIGHWAY 98, SUITE 208, MIRAMAR BEACH, FL, 32550
RAMSEY JEREMY Manager 12273 U.S. HIGHWAY 98, SUITE 208, MIRAMAR BEACH, FL, 32550
MCNEESE RICHARD Agent MCNEESE TITLE LLC, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 12273 EMERALD COAST PKWY 208, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-03-20 12273 EMERALD COAST PKWY 208, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2019-03-20 MCNEESE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 MCNEESE TITLE LLC, 36498 EMERALD COAST PKWY STE 1201, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-26
CORLCRACHG 2019-03-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8060778301 2021-01-29 0491 PPS 12273 US Highway 98 W Ste 208, Destin, FL, 32550-6946
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35825
Loan Approval Amount (current) 35825
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 Destin, WALTON, FL, 32550-6946
Project Congressional District FL-01
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36037.99
Forgiveness Paid Date 2021-09-09
8625297203 2020-04-28 0491 PPP 12273 Emerald Coast Pkwy 208, Destin, FL, 32550
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) 32273.33
Loan Approval Amount (current) 32273.33
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32593.41
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State