Search icon

MARY KAY REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: MARY KAY REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY KAY REAL ESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000137849
FEI/EIN Number 82-2201153

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

Address: 844 Cannon Lane, DESTIN, FL, 32541, US
Mail Address: 844 Cannon Lane, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS MARY K Authorized Member 844 Cannon Lane, DESTIN, FL, 32541
PHILLIPS MARY K Agent 844 Cannon Lane, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 844 Cannon Lane, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 844 Cannon Lane, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2019-05-14 844 Cannon Lane, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2019-05-14 PHILLIPS, MARY Kay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-05-14
Florida Limited Liability 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770397310 2020-04-30 0491 PPP 844 Cannon Lane,, Destin, FL, 32541
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2523.63
Forgiveness Paid Date 2021-04-19
3355918605 2021-03-16 0491 PPS 844 Cannon Ln, Destin, FL, 32541-2650
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2650
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3776.4
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State