Search icon

PANHANDLE PREFERENCE "LLC"

Headquarter

Company Details

Entity Name: PANHANDLE PREFERENCE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000063209
FEI/EIN Number 81-5274885
Address: 12260 Beach Blvd Suite 3 - 305, Jacksonville, FL 32246
Mail Address: 12620 Beach Blvd Suite 3 - 305, Jacksonville, FL 32224
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PANHANDLE PREFERENCE "LLC", MISSISSIPPI 1291381 MISSISSIPPI
Headquarter of PANHANDLE PREFERENCE "LLC", ALABAMA 000-870-164 ALABAMA

Agent

Name Role Address
Devore, Gavin James Agent 12260 Beach Blvd Suite 3 - 305, JACKSONVILLE, FL 32246

Chief Executive Officer

Name Role Address
DEVORE, GAVIN J, SR Chief Executive Officer 12260 Beach Blvd Suite 3 - 305, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-11 Devore, Gavin James No data
REINSTATEMENT 2021-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 12260 Beach Blvd Suite 3 - 305, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2020-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 12260 Beach Blvd Suite 3 - 305, Jacksonville, FL 32246 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-10-17 12260 Beach Blvd Suite 3 - 305, Jacksonville, FL 32246 No data
REINSTATEMENT 2019-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-11-13
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-03-14
Florida Limited Liability 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893327807 2020-05-29 0491 PPP 12211 Calais Street, JACKSONVILLE, FL, 32224-6754
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-6754
Project Congressional District FL-05
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21068.48
Forgiveness Paid Date 2021-07-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State