Search icon

PORT BARNA LLC

Company Details

Entity Name: PORT BARNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L19000106806
FEI/EIN Number 83-4555858
Mail Address: 275 NW Floresta Drive, Port St Lucie, FL 34983
Address: 3478 NW FEDERAL HWY SUITE A, JENSEN BEACH, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez, Yadian, MGRM Agent 275 NW Floresta Drive, Port St Lucie, FL 34983

Managing Member

Name Role Address
Rodriguez, Yadian Managing Member 275 NW Floresta Drive, Port St Lucie, FL 34983
Rodriguez, Tomas Managing Member 275 NW Floresta Drive, Port St Lucie, FL 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 275 NW Floresta Drive, Port St Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2025-01-14 Rodriguez, Yadian, MGRM No data
CHANGE OF MAILING ADDRESS 2025-01-14 3478 NW FEDERAL HWY SUITE A, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 3478 NW FEDERAL HWY SUITE A, JENSEN BEACH, FL 34957 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 3478 NW FEDERAL HWY SUITE A, JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2024-10-30 3478 NW FEDERAL HWY SUITE A, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2023-12-08 Rodriguez, Yadian No data
LC AMENDMENT 2019-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000014357 TERMINATED 1000000940201 MARTIN 2022-12-27 2043-01-11 $ 920.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000014365 TERMINATED 1000000940203 MARTIN 2022-12-27 2033-01-11 $ 2,367.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000233282 TERMINATED 1000000887926 MARTIN 2021-05-05 2031-05-12 $ 1,620.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000233225 TERMINATED 1000000887919 MARTIN 2021-05-05 2041-05-12 $ 3,098.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-12-08
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251578806 2021-04-16 0455 PPP 3478 NW Federal Hwy A, Jensen Beach, FL, 34957-4441
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20661
Loan Approval Amount (current) 20661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-4441
Project Congressional District FL-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20747.66
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State