Search icon

BETLUNA, LLC

Company Details

Entity Name: BETLUNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: L14000178715
FEI/EIN Number 47-2396024
Address: 4674 Amhurst Cir, Destin, FL 32541
Mail Address: 4674 Amhurst Cir, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
marsh, christopher Agent 9534 navarre parkway, navarre, FL 32566

Managing Member

Name Role Address
Luna, Eric Managing Member 4674 Amhurst Cir, Destin, FL 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123298 ERIC LUNA'S WORLD CHAMPION PRODUCTIONS EXPIRED 2014-12-09 2019-12-31 No data 4061 DRIFTING SAND TRAIL, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4674 Amhurst Cir, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-10-19 4674 Amhurst Cir, Destin, FL 32541 No data
REINSTATEMENT 2021-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 9534 navarre parkway, navarre, FL 32566 No data
REINSTATEMENT 2019-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-18 marsh, christopher No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9751607304 2020-05-02 0491 PPP 4495 FURLING LN STE 220, DESTIN, FL, 32541
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17914
Loan Approval Amount (current) 17914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9350398406 2021-02-16 0491 PPS 4495 Furling Ln, Destin, FL, 32541-5384
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4839.58
Loan Approval Amount (current) 4839.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-5384
Project Congressional District FL-01
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4871.93
Forgiveness Paid Date 2021-10-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State