Search icon

BRENTEN BOAT WORKS LLC - Florida Company Profile

Company Details

Entity Name: BRENTEN BOAT WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENTEN BOAT WORKS 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: 03 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000044895
FEI/EIN Number 81-1723557

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

Address: 1412 B. GRACE AVE., PANAMA CITY, FL, 32401
Mail Address: 8019 Blanche Dr, PANAMA CITY, FL, 32404, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARBAUGH AMANDA L Manager 8019 Blanche Dr, PANAMA CITY, FL, 32404
HARBAUGH ERIC B Manager 8019 Blanche Dr, PANAMA CITY, FL, 32404
AMANDA HARBAUGH L Agent 8019 Blanche Dr, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 8019 Blanche Dr, PANAMA CITY, FL 32404 -
REINSTATEMENT 2020-04-07 - -
CHANGE OF MAILING ADDRESS 2020-04-07 1412 B. GRACE AVE., PANAMA CITY, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-18 - -
REGISTERED AGENT NAME CHANGED 2018-07-18 AMANDA, HARBAUGH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000351435 ACTIVE 23-1519-SC BAY COUNTY 2024-06-06 2029-06-06 $7871.20 ISRAEL RODRIGUEZ, 14238 84TH TER, SEMINOLE, FL, 33776
J24000308492 ACTIVE 1000000993071 BAY 2024-05-14 2044-05-22 $ 4,025.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000014314 ACTIVE 1000000975024 BAY 2023-12-20 2043-12-27 $ 3,701.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000556522 ACTIVE 1000000970433 BAY 2023-11-08 2043-11-15 $ 24,887.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000495400 TERMINATED 1000000935731 BAY 2022-10-24 2042-10-26 $ 19,482.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000341315 TERMINATED 1000000928271 BAY 2022-07-11 2042-07-13 $ 7,731.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000301566 ACTIVE 1000000926296 BAY 2022-06-16 2042-06-22 $ 4,083.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2021-10-02
REINSTATEMENT 2020-04-07
REINSTATEMENT 2018-07-18
Florida Limited Liability 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772838400 2021-02-02 0491 PPS 1808 E 11th St, Panama City, FL, 32401-4441
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11427
Loan Approval Amount (current) 11427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
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, 32401-4441
Project Congressional District FL-02
Number of Employees 2
NAICS code 336612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11581.66
Forgiveness Paid Date 2022-06-15
4487657403 2020-05-09 0491 PPP 1808 11th Street, PANAMA CITY, FL, 32401
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 2
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9364.46
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State