Search icon

CURRAHEE INSPECTION SERVICES, LLC

Headquarter

Company Details

Entity Name: CURRAHEE INSPECTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L14000150781
FEI/EIN Number 47-2031073
Address: 1016 thomas dr suite 268, panama city, FL 32408
Mail Address: 6050 clinton rd, Jackson, MI 49201
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURRAHEE INSPECTION SERVICES, LLC, ILLINOIS LLC_11034322 ILLINOIS

Agent

Name Role Address
spates, Jack Hardy Agent 1016 thomas dr suite 268, panama city, FL 32408

Authorized Member

Name Role Address
Spates, Jack Authorized Member 7498 Lincoln rd, Jackson, MI 49201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169196 DSC CONSTRUCTION SERVICES ACTIVE 2021-12-21 2026-12-31 No data 7498 LINCOLN RD., JACKSON, FL, 49201
G21000165723 DELSCHMIDT CONSTRUCTION SERVICES ACTIVE 2021-12-15 2026-12-31 No data 1016 THOMAS DR., SUITE 268, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 1016 thomas dr suite 268, panama city, FL 32408 No data
LC AMENDMENT AND NAME CHANGE 2021-09-28 CURRAHEE INSPECTION SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1016 thomas dr suite 268, panama city, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2020-07-20 spates, Jack Hardy No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1016 thomas dr suite 268, panama city, FL 32408 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-23
LC Amendment and Name Change 2021-09-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259488705 2021-03-31 0491 PPS 1016 Thomas Dr PMB 268, Panama City, FL, 32408-7444
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170400
Loan Approval Amount (current) 170400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-7444
Project Congressional District FL-02
Number of Employees 7
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171583.33
Forgiveness Paid Date 2021-12-08
1022377104 2020-04-09 0491 PPP 1016 Thomas Drive Suite 268, PANAMA CITY, FL, 32401-1016
Loan Status Date 2021-11-16
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169200
Loan Approval Amount (current) 169242.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-1016
Project Congressional District FL-02
Number of Employees 11
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115085.91
Forgiveness Paid Date 2021-10-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State