Search icon

LILY PADS OF BLUEWATER BAY, LLC - Florida Company Profile

Company Details

Entity Name: LILY PADS OF BLUEWATER BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILY PADS OF BLUEWATER BAY, 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: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L14000047382
FEI/EIN Number 46-5189680

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

Address: 4650 E Highway 20, NICEVILLE, FL, 32578, US
Mail Address: 4650 E Highway 20, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRAR TERESA Manager 2421 MARTIN DRIVE, NICEVILLE, FL, 32578
FARRAR MICHAEL Manager 2421 MARTIN DRIVE, NICEVILLE, FL, 32578
PECK KATHY M Agent 93 Dune Lakes Circle, SANTA ROSA BEACH, FL, 324598398

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 93 Dune Lakes Circle, I-103, SANTA ROSA BEACH, FL 32459-8398 -
REGISTERED AGENT NAME CHANGED 2020-03-03 PECK, KATHY MARIE -
CHANGE OF MAILING ADDRESS 2018-04-09 4650 E Highway 20, NICEVILLE, FL 32578 -
REINSTATEMENT 2017-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4650 E Highway 20, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-03
Reg. Agent Resignation 2019-12-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-09
Florida Limited Liability 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776767308 2020-05-01 0491 PPP 4650 East Highway 20, Niceville, FL, 32578
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21877
Loan Approval Amount (current) 21877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22109.14
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State