Search icon

FANCY CAMPS LLC - Florida Company Profile

Company Details

Entity Name: FANCY CAMPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANCY CAMPS 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: 18 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: L15000030638
FEI/EIN Number 47-3177373

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

Address: 210 Sunset Lane, Panama City Beach, FL, 32407, US
Mail Address: 210 Sunset Lane, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL COLEMAN LLC Agent -
HELLER MICAH Manager 210 SUNSET LANE, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019488 FANCY CAMPS ACTIVE 2015-02-23 2025-12-31 - 210 SUNSET LN, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 210 Sunset Lane, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2021-01-11 210 Sunset Lane, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Hill Coleman LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 12805 US Hwy 98 E, Suite B202, Inlet Beach, FL 32461 -
LC AMENDMENT 2020-09-24 - -
REINSTATEMENT 2017-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-11
LC Amendment 2020-09-24
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-02
REINSTATEMENT 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629837303 2020-04-28 0491 PPP 210 Sunset Lane, PANAMA CITY BEACH, FL, 32407-5447
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32407-5447
Project Congressional District FL-02
Number of Employees 2
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12627.05
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State