Search icon

GREAT SOUTHERN REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: GREAT SOUTHERN REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT SOUTHERN 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: 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: 03 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L18000277591
FEI/EIN Number 61-1919182

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

Address: 816 HWY 98 EAST, DESTIN, FL, 32541
Mail Address: 981 hwy 98 E suite 3-256, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN BRENDA Manager 981 HIGHWAY 98 EAST #3-256, DESTIN, FL, 32541
davis justin k mana 300 snapper drive, destin, FL, 32541
mclean brenda d Agent 981 HIGHWAY 98 E # 3-256, Destin Fl, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125737 GREAT SOUTHERN VACATIONS EXPIRED 2019-11-25 2024-12-31 - 981 HWY 98 E, SUITE 3-256, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 981 HIGHWAY 98 E # 3-256, 3-256, Destin Fl, FL 32541 -
REGISTERED AGENT NAME CHANGED 2021-04-30 mclean, brenda d -
CHANGE OF MAILING ADDRESS 2020-06-04 816 HWY 98 EAST, DESTIN, FL 32541 -
LC AMENDMENT 2019-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000336992 TERMINATED 1000000927678 WALTON 2022-07-01 2042-07-13 $ 5,530.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000131452 TERMINATED 1000000880947 WALTON 2021-03-17 2041-03-24 $ 7,525.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000131460 TERMINATED 1000000880948 WALTON 2021-03-17 2041-03-24 $ 26,171.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000131478 TERMINATED 1000000880949 WALTON 2021-03-17 2041-03-24 $ 6,107.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
LC Amendment 2019-03-29
Florida Limited Liability 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709647704 2020-05-01 0491 PPP 816 emerald coast parkway,, destin, FL, 32541
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 New Business or 2 years or less
Project Address destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13907.09
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State