Search icon

STATE CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: STATE CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE CONTRACTORS 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: 31 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L19000032575
FEI/EIN Number 83-3651312

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

Address: 2208 HWY 390, LYNN HAVEN, FL, 32444, US
Mail Address: 653 W 23RD STREET, BOX 312, PANAMA CITY, FL, 32405, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS RANDOLPH S Manager 653 W 23RD STREET BOX 312, PANAMA CITY, FL, 32405
Dunlap & Shipman PA Agent 2063 S Co Hwy 395, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Dunlap & Shipman PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2063 S Co Hwy 395, 2441 US Highway 98 West, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-09-20 - -
CHANGE OF MAILING ADDRESS 2019-09-20 2208 HWY 390, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 2208 HWY 390, LYNN HAVEN, FL 32444 -
LC AMENDMENT 2019-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
Reg. Agent Resignation 2022-01-12
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-18
LC Amendment 2019-09-20
LC Amendment 2019-06-21
Florida Limited Liability 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146987204 2020-04-15 0491 PPP 653 W 23RD ST #312, PANAMA CITY, FL, 32405-3922
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14090
Loan Approval Amount (current) 14090
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32405-3922
Project Congressional District FL-02
Number of Employees 5
NAICS code 238990
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 14203.89
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State