Search icon

THE NO NAME OF BAY COUNTY LLC - Florida Company Profile

Company Details

Entity Name: THE NO NAME OF BAY COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NO NAME OF BAY COUNTY 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: 17 Apr 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L19000105570
FEI/EIN Number 83-4600879

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

Address: 5555 HIGHWAY 98, PANAMA CITY, FL, 32401, US
Mail Address: 5555 W. Hwy 98, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX KRISTINE Authorized Representative 17687 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413
COX RICHARD LJR. Authorized Member 17687 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413
COX KRIS Agent 5555 W. Hwy 98, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 5555 HIGHWAY 98, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 5555 W. Hwy 98, PANAMA CITY, FL 32401 -
LC STMNT OF RA/RO CHG 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 COX, KRIS -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-06-24
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4802398601 2021-03-20 0491 PPS 5555 W Highway 98, Panama City, FL, 32401-1072
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100880
Loan Approval Amount (current) 100880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-1072
Project Congressional District FL-02
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101595.83
Forgiveness Paid Date 2021-12-14
3017647205 2020-04-16 0491 PPP 5555 US HIGHWAY 98, PANAMA CITY, FL, 32401
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72990
Loan Approval Amount (current) 72990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73725.98
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State