Search icon

PIER RESORT & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PIER RESORT & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIER RESORT & DEVELOPMENT, 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: 13 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L16000128000
FEI/EIN Number 82-2103121

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

Address: 1030 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 1030 MIRACLE STRIP PKWY,SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIER ENTERTAINMENT ATTRACTIONS, LLC Managing Member 1712 PIONEER AVENUE #2242, CHEYENNE, WY, 82001
Barcus Paul Manager 4401 STILLING CIRCLE, DESTIN, FL, 32541
BARCUS PATRICK Manager 4320 Commons Drive W #4108, DESTIN, FL, 32541
Barcus Paul Agent 4401 STILLING CIRCLE, Destin, FL, 32541

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 4401 STILLING CIRCLE, Destin, FL 32541 -
LC AMENDMENT 2019-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 1030 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2019-07-11 1030 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2018-03-15 Barcus, Paul -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
LC Amendment 2021-08-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-22
LC Amendment 2019-07-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56385.00
Total Face Value Of Loan:
56385.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37300.00
Total Face Value Of Loan:
37300.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56385
Current Approval Amount:
56385
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56907.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37300
Current Approval Amount:
37300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37603.51

Date of last update: 01 Jun 2025

Sources: Florida Department of State