Search icon

KONA ICE PENSACOLA NORTH LLC - Florida Company Profile

Company Details

Entity Name: KONA ICE PENSACOLA NORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KONA ICE PENSACOLA NORTH 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: 01 Aug 2013 (12 years ago)
Document Number: L13000109079
FEI/EIN Number 46-3328917

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

Address: 2828 WALLACE LAKE ROAD, PACE, FL, 32571, US
Mail Address: 2828 WALLACE LAKE ROAD, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON TERRY B Managing Member 2828 WALLACE LAKE ROAD, PACE, FL, 32571
ROBINSON WALLACE F Managing Member 2828 WALLACE LAKE RD, PACE, FL, 32571
WALLACE ROBINSON F Agent 2828 WALLACE LAKE ROAD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 2828 WALLACE LAKE ROAD, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2021-03-26 2828 WALLACE LAKE ROAD, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2021-03-26 WALLACE, ROBINSON F -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 2828 WALLACE LAKE ROAD, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431887208 2020-04-16 0491 PPP 5520 GREENLEAF DR, PACE, FL, 32571-9337
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PACE, SANTA ROSA, FL, 32571-9337
Project Congressional District FL-01
Number of Employees 8
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29604.59
Forgiveness Paid Date 2021-01-07
6524988501 2021-03-03 0491 PPS 5520 Greenleaf Dr, Pace, FL, 32571-9337
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34790
Loan Approval Amount (current) 34790.36
Undisbursed Amount 0
Franchise Name Kona Ice
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-9337
Project Congressional District FL-01
Number of Employees 8
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34887.58
Forgiveness Paid Date 2021-06-15

Date of last update: 03 May 2025

Sources: Florida Department of State