Search icon

527 HOLDINGS GROUP LLC - Florida Company Profile

Company Details

Entity Name: 527 HOLDINGS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

527 HOLDINGS GROUP 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: 28 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L18000079066
FEI/EIN Number 82-4969965

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

Address: 1209 Airport Road, Destin, FL, 32541, US
Mail Address: 1209 Airport Road, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY JOSHUA Manager 163 Dominica Court, Miramar Beach, FL, 32550
GREGORY JOSHUA Agent 163 Dominica Court, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-17 - -
REGISTERED AGENT NAME CHANGED 2023-10-17 GREGORY, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1209 Airport Road, Unit 9, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2022-01-30 1209 Airport Road, Unit 9, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 163 Dominica Court, Miramar Beach, FL 32550 -
LC NAME CHANGE 2018-04-06 527 HOLDINGS GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
LC Name Change 2018-04-06
Florida Limited Liability 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138587103 2020-04-12 0491 PPP 34940 EMERALD COAST PKWY #188, DESTIN, FL, 32541-3468
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-3468
Project Congressional District FL-01
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32637.5
Forgiveness Paid Date 2021-08-09
6489978306 2021-01-27 0491 PPS 163 Dominica Ct, Miramar Beach, FL, 32550-8038
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80052
Loan Approval Amount (current) 80052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-8038
Project Congressional District FL-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 80876.98
Forgiveness Paid Date 2022-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State