Search icon

MCC RESORT PANAMA CITY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCC RESORT PANAMA CITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: M11000004169
FEI/EIN Number 45-3009225

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

Address: 16210 Front Beach Rd., Panama City, FL, 32413, US
Mail Address: 13900 County Rd 455, Ste 107 #420, Clermont, FL, 34711, US
ZIP code: 32413
County: Bay
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NVTN, LLC Manager 13900 County Rd 455, Ste 107 #420, Clermont, FL, 34711
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060424 DICK'S LAST RESORT ACTIVE 2024-05-08 2029-12-31 - 13900 COUNTY RD 455, STE 107 #420, CLERMONT, FL, 34711
G12000005330 DICK'S LAST RESORT EXPIRED 2012-01-16 2017-12-31 - 611 COMMERCE STREET, SUITE 2911, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 16210 Front Beach Rd., Panama City, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 16210 Front Beach Rd., Panama City, FL 32413 -
LC STMNT OF RA/RO CHG 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-01-10 - -
LC AMENDMENT AND NAME CHANGE 2016-11-15 MCC RESORT PANAMA CITY LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-10-27
ANNUAL REPORT 2017-07-31
LC Amendment 2017-01-10

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257604.91
Total Face Value Of Loan:
257604.91
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243800.00
Total Face Value Of Loan:
243800.00

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257604.91
Current Approval Amount:
257604.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261197.07
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243800
Current Approval Amount:
243800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248025.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State