Search icon

MASSALINA RESTAURANT GROUP, PANAMA CITY, LLC - Florida Company Profile

Company Details

Entity Name: MASSALINA RESTAURANT GROUP, PANAMA CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASSALINA RESTAURANT GROUP, PANAMA CITY, 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: 18 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000141102
FEI/EIN Number 81-3535199

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

Address: 1020 E. 23RD Street, Panama City, FL, 32405, US
Mail Address: 204 Collierstown Way, Peachtree City, GA, 30269, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEWATER CREEK INVESTMENT CO. LP Manager 204 Collierstown Way, PEACHTREE CITY, GA, 30269
COWAN., JR JOEL H Manager 11615 POSTON RD, PANAMA CITY, FL, 32404
COWAN JOEL HJR Agent 11615 Poston Rd, Panama City, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036805 STEAK N SHAKE EXPIRED 2019-03-20 2024-12-31 - 11615 POSTON ROAD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1020 E. 23RD Street, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-03-01 1020 E. 23RD Street, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 11615 Poston Rd, Panama City, FL 32404 -
LC AMENDMENT AND NAME CHANGE 2018-08-06 MASSALINA RESTAURANT GROUP, PANAMA CITY, LLC -
LC AMENDMENT AND NAME CHANGE 2017-07-06 MRG-PC, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000349124 ACTIVE 1000000996531 BAY 2024-05-30 2034-06-05 $ 1,035.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000159707 ACTIVE 1000000949212 BAY 2023-04-06 2043-04-12 $ 28,010.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000546517 ACTIVE 1000000937761 BAY 2022-12-01 2042-12-07 $ 13,743.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000425043 ACTIVE 1000000933007 BAY 2022-09-01 2042-09-07 $ 12,753.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000217382 ACTIVE 1000000922053 BAY 2022-04-27 2042-05-04 $ 13,111.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000470744 ACTIVE 1000000901268 BAY 2021-09-07 2041-09-15 $ 19,161.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000459432 ACTIVE 1000000901011 BAY 2021-09-03 2041-09-08 $ 6,584.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000418800 TERMINATED 1000000898294 BAY 2021-08-09 2041-08-18 $ 7,658.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-01
LC Amendment and Name Change 2018-08-06
ANNUAL REPORT 2018-03-13
LC Amendment and Name Change 2017-07-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6895587208 2020-04-28 0491 PPP 1020 EAST 23RD ST, PANAMA CITY, FL, 32405-5329
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93607
Loan Approval Amount (current) 93607
Undisbursed Amount 0
Franchise Name Steak n Shake By Biglari
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-5329
Project Congressional District FL-02
Number of Employees 38
NAICS code 722511
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 94327.25
Forgiveness Paid Date 2021-02-02
2905968501 2021-02-22 0491 PPS 1020 E 23rd St, Panama City, FL, 32405-5329
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75293
Loan Approval Amount (current) 75293
Undisbursed Amount 0
Franchise Name Steak n Shake By Biglari
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-5329
Project Congressional District FL-02
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 76248.09
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State