Search icon

FOUR SEASONS DISCOUNT LIQUORS, LLC - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS DISCOUNT LIQUORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR SEASONS DISCOUNT LIQUORS, 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: 30 Aug 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: L16000165207
FEI/EIN Number 59-2752740

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

Address: 7800 WEST HIGHWAY 98A, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 7800 WEST HIGHWAY 98A, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBY CHARLOTTE Manager 7800 WEST HIGHWAY 98A, PANAMA CITY BEACH, FL, 32407
MCVEIGH JOHN B Agent 8711 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-02 7800 WEST HIGHWAY 98A, PANAMA CITY BEACH, FL 32407 -
CONVERSION 2016-08-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J73130. CONVERSION NUMBER 100000163701

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7968697006 2020-04-08 0491 PPP 7800 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407-4815
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38990
Loan Approval Amount (current) 18201.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
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, 32407-4815
Project Congressional District FL-02
Number of Employees 11
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18333.34
Forgiveness Paid Date 2021-01-07
3008478501 2021-02-22 0491 PPS 7800 Front Beach Rd, Panama City Beach, FL, 32407-4815
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36302
Loan Approval Amount (current) 36302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 32407-4815
Project Congressional District FL-02
Number of Employees 10
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36687.9
Forgiveness Paid Date 2022-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State