Search icon

PCB INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: PCB INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCB INNOVATIONS, 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: 06 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: L18000140605
FEI/EIN Number 83-0846569

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

Address: 15005 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 15005 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Licon Omar Manager 8747 International Drive, Orlando, FL, 32819
Lomeli Gerardo Manager 8747 International Drive, Orlando, FL, 32819
Watts-FitzGerald Abigail Agent 2800 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012581 SENOR FROGS - MEXICAN FOOD & FIESTA ACTIVE 2022-01-31 2027-12-31 - 15005 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
G19000076352 HANG FIVE BEACH BAR & GRILL ACTIVE 2019-07-15 2029-12-31 - 15005 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-03 Watts-FitzGerald, Abigail -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 2800 Ponce de Leon Blvd, Suite 1400, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-25 15005 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2019-07-25 15005 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
LC AMENDMENT 2018-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000175620 TERMINATED 1000000950413 BAY 2023-04-17 2033-04-19 $ 67.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
LC Amendment 2018-09-19
Florida Limited Liability 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6862218409 2021-02-11 0491 PPS 15005 Front Beach Rd, Panama City Beach, FL, 32413-3524
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221399.81
Loan Approval Amount (current) 221399.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 32413-3524
Project Congressional District FL-02
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 223280.19
Forgiveness Paid Date 2022-01-03
3462717102 2020-04-11 0491 PPP 15005 Front Beach Road, Panama City Beach, FL, 32413
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159401.73
Loan Approval Amount (current) 159401.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Panama City Beach, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 160742.45
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State