Search icon

TANLINES OF NAVARRE BEACH LLC - Florida Company Profile

Company Details

Entity Name: TANLINES OF NAVARRE BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANLINES OF NAVARRE BEACH 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: 08 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L15000171627
FEI/EIN Number 47-5266787

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

Address: 8235 NAVARRE PKWY., 6A, NAVARRE, FL, 32566
Mail Address: 8235 NAVARRE PKWY., 6A, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYBORN MICHAEL K Manager 8235 NAVARRE PKWY., NAVARRE, FL, 32566
RAYBORN MICHAEL K Agent 8235 NAVARRE PKWY., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 8235 NAVARRE PKWY., 6A, NAVARRE, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 RAYBORN, MICHAEL K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004448302 2021-01-29 0491 PPS 8235 Navarre Pkwy # 6A, Navarre, FL, 32566-6938
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6443
Loan Approval Amount (current) 6443
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 Navarre, SANTA ROSA, FL, 32566-6938
Project Congressional District FL-01
Number of Employees 5
NAICS code 812199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6514.67
Forgiveness Paid Date 2022-03-22
5019867302 2020-04-30 0491 PPP 8235 Navarre Pkwy 6A,, Navarre, FL, 32566
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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 Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 812199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6247.9
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State