Search icon

BIG PINE SEA CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIG PINE SEA CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG PINE SEA CENTER, 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: 24 Nov 2015 (10 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L15000198571
FEI/EIN Number 81-0721479

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

Address: 29740 OVERSEAS HWY, BIG PINE KEY, FL, 33043, US
Mail Address: 29740 Overseas Highway, Big Pine Key, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY WILLIAM H Manager 29632 WEST CAHILL COURT, BIG PINE KEY, FL, 33043
Ray Caylyn Agent 6118 W CORPORATE OAKS DR, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2023-03-21 Ray, Caylyn -
CHANGE OF MAILING ADDRESS 2022-01-21 29740 OVERSEAS HWY, BIG PINE KEY, FL 33043 -
LC AMENDMENT AND NAME CHANGE 2018-10-18 BIG PINE SEA CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 29740 OVERSEAS HWY, BIG PINE KEY, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 6118 W CORPORATE OAKS DR, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
LC Amendment and Name Change 2018-10-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50100
Current Approval Amount:
50100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50532.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State