Search icon

SURFACES PCB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURFACES PCB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2016 (9 years ago)
Document Number: L13000140466
FEI/EIN Number 46-3807236
Address: 17835 Panama City Beach Pkwy, Panama City Beach, FL, 32413, US
Mail Address: 17835 Panama City Beach Pkwy, Panama City Beach, FL, 32413, US
ZIP code: 32413
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONEY JOANN President 17835 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
Maloney Whitney J Secretary 17835 PCB PKWY, Panama City Beach, FL, 32413
MALONEY JOANN Agent 17835 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 17500 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 -
LC AMENDMENT 2016-12-06 - -
LC STMNT OF RA/RO CHG 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 MALONEY, JOANN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179400 TERMINATED 1000000738920 BAY 2017-03-24 2037-03-30 $ 6,017.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000472443 LAPSED 16 SC 000110 WALTON CO. 2016-07-26 2021-08-11 $5316.00 LEE JAMES KENNEDY & CHERYL MARIE KENNEDY, 486 SEACREST DRIVE, PANAMA CITY BEACH, FLORIDA 32413

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-05-01
LC Amendment 2016-12-06
CORLCRACHG 2016-11-14

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115091.32
Total Face Value Of Loan:
115091.32
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34550.82
Total Face Value Of Loan:
150035.82
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115485.00
Total Face Value Of Loan:
150035.82

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$115,485
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,035.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$151,013.2
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $150,035.82
Jobs Reported:
37
Initial Approval Amount:
$115,091.32
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,091.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$115,570.6
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $115,086.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State