Search icon

MCC RESORT PANAMA CITY LLC - Florida Company Profile

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 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817958807 2021-04-18 0491 PPS 16210 Front Beach Rd, Panama City, FL, 32413-2516
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257604.91
Loan Approval Amount (current) 257604.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 32413-2516
Project Congressional District FL-02
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261197.07
Forgiveness Paid Date 2022-09-07
5737117305 2020-04-30 0491 PPP 16210 Front Beach Road, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243800
Loan Approval Amount (current) 243800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248025.87
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State