Search icon

45 CENTRAL SQUARE LLC - Florida Company Profile

Company Details

Entity Name: 45 CENTRAL SQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

45 CENTRAL SQUARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000013458
FEI/EIN Number 47-2918467

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

Mail Address: PO BOX 4899, SANTA ROSA BEACH, FL, 32459, US
Address: 45 CENTRAL SQUARE, UNIT BC #2, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY JAMES F Manager 124 Quincy Circle, SANTA ROSA BEACH, FL, 32459
SHIRLEY JAMES F Agent 124 Quincy Circle, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086807 45 CENTRAL SQUARE LLC DBA JI SHI EXPIRED 2019-08-16 2024-12-31 - 45 CENTRAL SQUARE UNIT BC#2, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 124 Quincy Circle, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123278305 2021-01-20 0491 PPS 45 Central Sq, Santa Rosa Beach, FL, 32459-0808
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139986
Loan Approval Amount (current) 139986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0808
Project Congressional District FL-02
Number of Employees 9
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140639.27
Forgiveness Paid Date 2021-07-16
6399287006 2020-04-06 0491 PPP 45 CENTRAL SQ, SANTA ROSA BEACH, FL, 32459-0808
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0808
Project Congressional District FL-02
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79969.03
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State