Search icon

BIG PINE SEA CENTER, LLC - Florida Company Profile

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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2949087100 2020-04-11 0455 PPP 29740 OVERSEAS HWY, BIG PINE KEY, FL, 33043-3364
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BIG PINE KEY, MONROE, FL, 33043-3364
Project Congressional District FL-28
Number of Employees 9
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50532.81
Forgiveness Paid Date 2021-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State