Search icon

MCNEILL PALM, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCNEILL PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCNEILL PALM, 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: 06 Jun 2014 (11 years ago)
Document Number: L14000090967
FEI/EIN Number 47-1034683

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

Address: 655 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
Mail Address: PO BOX 99, SHALIMAR, FL, 32579, US
ZIP code: 32550
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-516-994
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
Hamrick Donald Manager PO BOX 99, SHALIMAR, FL, 32579
HUFF MARCUS AEsq. Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091016 HUNTER DOUGLAS BY MCNEILL PALM, LLC ACTIVE 2022-08-02 2027-12-31 - P.O. BOX 99, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 655 GRAND BLVD, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2022-04-19 HUFF, MARCUS A., Esq. -
CHANGE OF MAILING ADDRESS 2017-03-14 655 GRAND BLVD, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113700.00
Total Face Value Of Loan:
386000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$18,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,677.81
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $18,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State