Search icon

THE COLORSTONES AT MARY ESTHER LLC

Company Details

Entity Name: THE COLORSTONES AT MARY ESTHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000061406
FEI/EIN Number 47-3807973
Address: 323 Page Bacon Rd., Mary Esther, FL, 32569, US
Mail Address: 323 Page Bacon Rd., Suite 6, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Rodrungsee Adison Agent 323 Page Bacon Rd., MARY ESTHER, FL, 32569

Manager

Name Role Address
WIDENER MAGGIE Manager 4668 BOBOLINK WAY, CRESTVIEW, FL, 32539

President

Name Role Address
Rodrungsee Adison President 323 Page Bacon Rd., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-06-02 323 Page Bacon Rd., Suite 6, Mary Esther, FL 32569 No data
REINSTATEMENT 2022-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 323 Page Bacon Rd., STE 6, MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2018-04-13 Rodrungsee, Adison No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 323 Page Bacon Rd., Suite 6, Mary Esther, FL 32569 No data
REINSTATEMENT 2016-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000607378 TERMINATED 1000000908093 OKALOOSA 2021-11-17 2041-11-24 $ 1,289.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2023-06-02
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-31
Florida Limited Liability 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447017301 2020-04-30 0491 PPP 323 Page Bacon Rd, Mary Esther, FL, 32569
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mary Esther, OKALOOSA, FL, 32569-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State