Search icon

CHASE GREEN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: CHASE GREEN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASE GREEN CONSTRUCTION, 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: 22 Mar 2016 (9 years ago)
Document Number: L16000057753
FEI/EIN Number 81-1959518

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

Address: 191 MORRISON AVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 191 MORRISON AVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN KENNETH C Manager 191 MORRISON AVE, SANTA ROSA BEACH, FL, 32459
GREEN EMILY E Manager 191 MORRISON AVE, SANTA ROSA BEACH, FL, 32459
DUNLAP & SHIPMAN PA Agent 2063 S County Highway 395, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 191 MORRISON AVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-04-26 191 MORRISON AVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2018-01-18 DUNLAP & SHIPMAN PA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2063 S County Highway 395, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197258310 2021-01-29 0491 PPS 114 Bonaire Blvd, Miramar Beach, FL, 32550-5843
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-5843
Project Congressional District FL-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17643.89
Forgiveness Paid Date 2021-11-26
2298887404 2020-05-05 0491 PPP 114 BONAIRE BLVD, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22630
Loan Approval Amount (current) 22630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22880.82
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State