Search icon

CANEPARI COASTAL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CANEPARI COASTAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANEPARI COASTAL 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: 21 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L17000135358
FEI/EIN Number 82-1994747

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

Address: 174 Watercolor Way, Santa Rosa Beach, FL, 32459, US
Mail Address: 174 Watercolor Way, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEPARI JOE FIII Authorized Member 174 Watercolor Way, Santa Rosa Beach, FL, 32459
CANEPARI JOSEPH FIII Agent 174 Watercolor Way, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 174 Watercolor Way, Suite 103, P.O. Box 349, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-05-01 174 Watercolor Way, Suite 103, P.O. Box 349, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 174 Watercolor Way, Suite 103, P.O. Box 349, Santa Rosa Beach, FL 32459 -
LC STMNT OF RA/RO CHG 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-07 CANEPARI, JOSEPH F, III -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
CORLCRACHG 2019-03-04
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512807410 2020-05-04 0491 PPP 11 DUNE RIDGE RD, SANTA ROSA BEACH, FL, 32459-8830
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7467
Loan Approval Amount (current) 7467
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-8830
Project Congressional District FL-02
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7548.1
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State