Search icon

BEACH BABES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BEACH BABES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BABES REALTY, 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: 18 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: L16000075987
FEI/EIN Number 81-2116878

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

Address: 422 MASSALINA DRIVE, Panama City, FL, 32401, US
Mail Address: 13800 PCB PKWY, STE 106-D #312, Panama City Beach, FL, 32407, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinson Katy L Authorized Member 13800 PCB PKWY, Panama City Beach, FL, 32407
PINSON KATHERINE L Agent 13800 PCB PKWY, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051582 BEACH BABES TV EXPIRED 2016-05-23 2021-12-31 - 3793 PRESERVE BAY BLVD, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 422 MASSALINA DRIVE, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 13800 PCB PKWY, STE 106-D #312, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-01-28 422 MASSALINA DRIVE, Panama City, FL 32401 -
LC AMENDMENT 2016-07-21 - -
LC DISSOCIATION MEM 2016-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
LC Amendment 2016-07-21
CORLCDSMEM 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978418805 2021-04-17 0491 PPP 13800 Panama City Beach Pkwy 13800 Panama City Beach Parkwaynull, Panama City Beach, FL, 32407-2865
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82455
Loan Approval Amount (current) 82455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-2865
Project Congressional District FL-02
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83505.45
Forgiveness Paid Date 2022-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State