Search icon

30-A SHADE LLC - Florida Company Profile

Company Details

Entity Name: 30-A SHADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

30-A SHADE 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: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L15000015727
FEI/EIN Number 81-1695105

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

Address: 251 SOUTH GULF DRIVE, SANTA ROSA BEACH, FL, 32459
Mail Address: 251 SOUTH GULF DRIVE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP JAMES W Auth 251 SOUTH GULF DRIVE, SANTA ROSA BEACH, FL, 32459
BISHOP ASHLEY N Auth 251 SOUTH GULF DRIVE, SANTA ROSA BEACH, FL, 32459
Coleman Amy D Auth 12805 US Hwy 98 E, Suite B202, Inlet Beach, FL, 32461
HILL COLEMAN LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 HILL COLEMAN LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 12805 US HWY 98 E, SUITE B202, INLET BEACH, FL 32461 -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-11-09
Florida Limited Liability 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2162107100 2020-04-10 0491 PPP 251 GULF DR, SANTA ROSA BEACH, FL, 32459-6709
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) 9700
Loan Approval Amount (current) 9700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-6709
Project Congressional District FL-02
Number of Employees 1
NAICS code 532292
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 9762.78
Forgiveness Paid Date 2020-12-10
8503328502 2021-03-10 0491 PPS 251 S Gulf Dr, Santa Rosa Beach, FL, 32459-6709
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) 9786
Loan Approval Amount (current) 9786
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-6709
Project Congressional District FL-02
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 9866.97
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State