Search icon

CHRIST BEFORE ME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CHRIST BEFORE ME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIST BEFORE ME SERVICES 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: 16 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L19000304861
FEI/EIN Number 84-4070973

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

Address: 7101 Cherry St, Panama City, FL, 32404, US
Mail Address: PO BOX 35542, PANAMA CITY, FL, 32412
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ JAMIE J Agent 7101 Cherry St, Panama City, FL, 32404
VALDEZ JAMIE J Chief Executive Officer 7101 Cherry St, Panama City, FL, 32404
Valdez SARITA Chief Financial Officer 7101 Cherry St, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 7101 Cherry St, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 7101 Cherry St, Panama City, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 VALDEZ, JAMIE J -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-05-03
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-21
Florida Limited Liability 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507308510 2021-03-06 0491 PPS 3544 Lane Rd, Panama City, FL, 32404-3064
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-3064
Project Congressional District FL-02
Number of Employees 2
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16359.08
Forgiveness Paid Date 2021-11-10
8502317806 2020-06-05 0491 PPP 3544 Lane Road, Panama City, FL, 32404-3064
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503
Loan Approval Amount (current) 503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 32404-3064
Project Congressional District FL-02
Number of Employees 2
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 508.51
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State