Search icon

BIG KAHUNA MOE LLC - Florida Company Profile

Company Details

Entity Name: BIG KAHUNA MOE 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: 18 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: M13000005888
FEI/EIN Number 463309507

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

Address: 14896 Front Street, Panama City Beach, FL, 32413, US
Mail Address: 14896 Front Rd, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CASANOVA WILLIAM Authorized Member 14896 Front Street, Panama City Beach, FL, 32413
Ely Jacqueline Agent 14896 Front Rd, Panama City Beach, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092340 MOES ORIGINAL BBQ ACTIVE 2013-09-19 2028-12-31 - 14896 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 14896 Front Rd, Panama City Beach, FL 32413 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-19 Ely, Jacqueline -
LC AMENDMENT 2017-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 14896 Front Street, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2015-02-12 14896 Front Street, Panama City Beach, FL 32413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000801348 ACTIVE 1000001023342 BAY 2024-12-19 2044-12-26 $ 1,462.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
LC Amendment 2017-06-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6651037004 2020-04-07 0491 PPP 14896 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413-3521
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 32413-3521
Project Congressional District FL-02
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60994.24
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State