Search icon

C & K EMERALD COAST INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: C & K EMERALD COAST INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & K EMERALD COAST INVESTMENTS 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: 16 Dec 2014 (10 years ago)
Document Number: L14000191006
FEI/EIN Number 47-2750778

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

Address: 3430 HWY 77, STE D, PANAMA CITY, FL, 32405, US
Mail Address: 3430 HWY 77, STE D, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS CHAD Authorized Representative 3430 HWY 77 STE D, PANAMA CITY, FL, 32405
Evans LORAYNE J Authorized Representative 3430 HIGHWAY 77 STE D, Panama City, FL, 32405
EVANS CHAD Agent 3430 HWY 77, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004099 COLOR PRESS PRINTING EXPIRED 2015-01-12 2020-12-31 - 3430 HIGHWAY 77 SUITE D, PANAMA CITY, FL, 32405
G14000129707 COLOR PRESS PRINT EXPIRED 2014-12-24 2019-12-31 - 3430 HIGHWAY 77 SUITE D, PANAMA CITY, FL, 32405

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523867100 2020-04-13 0491 PPP 3430 HIGHWAY 77, PANAMA CITY, FL, 32405-5024
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36260
Loan Approval Amount (current) 36260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
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, 32405-5024
Project Congressional District FL-02
Number of Employees 4
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36497.7
Forgiveness Paid Date 2020-12-10
7856258310 2021-01-28 0491 PPS 3430 Highway 77, Panama City, FL, 32405-5024
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31826
Loan Approval Amount (current) 31826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 32405-5024
Project Congressional District FL-02
Number of Employees 4
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32056.19
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State