Search icon

XELSIOR INDUSTRIES LLC

Company Details

Entity Name: XELSIOR INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L15000151307
FEI/EIN Number 47-5149752
Address: 1035 E 8TH STRET, PANAMA CITY, FL, 32401
Mail Address: 1035 E 8TH STRET, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
GAINER HENRY M Agent 1035 E 8TH STREET, PANAMA CITY, FL, 32401

Manager

Name Role Address
GAINER HENRY M Manager 1035 E 8TH STREET, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057179 GOLDEN CHICK EXPIRED 2016-06-09 2021-12-31 No data 1035 E 8TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 GAINER, HENRY M 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
J22000205585 TERMINATED 1000000921715 BAY 2022-04-21 2042-04-27 $ 133,688.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000459002 TERMINATED 1000000900858 BAY 2021-09-02 2041-09-08 $ 5,211.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521887310 2020-04-29 0491 PPP 3710 W Hwy 98, MEXICO BEACH, FL, 32456-7166
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71059
Loan Approval Amount (current) 71059
Undisbursed Amount 0
Franchise Name Golden Chick
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MEXICO BEACH, BAY, FL, 32456-7166
Project Congressional District FL-02
Number of Employees 15
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71939.34
Forgiveness Paid Date 2021-08-05
8427568501 2021-03-09 0491 PPS 3710 W Highway 98, Panama City, FL, 32401-1163
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121201.32
Loan Approval Amount (current) 121201.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 32401-1163
Project Congressional District FL-02
Number of Employees 17
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122261.83
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State