Search icon

OAKMONT CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: OAKMONT CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M19000000527
FEI/EIN Number 832620140

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

Mail Address: 16400 US Hwy 331 S, FREEPORT, FL, 32439, US
Address: 16400 US Hwy 331 S, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMMONS JEFF Member 208 BURCHWOOD TERRACE, HOT SPRINGS, AR, 71913
SIMMONS JEFFREY C President PO BOX 220, 653 W 23RD ST, PANAMA CITY, FL, 32405
GIBBS SHAREEN T Member 232 MIDDLEBURG DRIVE, PANAMA CITY BEACH, FL, 32413
GIBBS SHAREEN T Vice President 232 MIDDLEBURG DRIVE, PANAMA CITY BEACH, FL, 32413
CARROLL JAMES M Agent 16400 US Hwy 331 S, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 16400 US Hwy 331 S, Ste B2 #276, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 16400 US Hwy 331 S, Ste B2 #276, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2020-04-02 16400 US Hwy 331 S, Ste B2 #276, Freeport, FL 32439 -
LC AMENDMENT 2020-02-28 - -
LC AMENDMENT 2019-02-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
LC Amendment 2020-02-28
LC Amendment 2019-02-21
Foreign Limited 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669588304 2021-01-27 0491 PPS 16400, FREEPORT, FL, 32439
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31417.5
Loan Approval Amount (current) 31417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, WALTON, FL, 32439
Project Congressional District FL-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5610787310 2020-04-30 0491 PPP 16400 US Highway 331S \r\nSuite B 276, Freeport, FL, 32439
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 31417
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Freeport, WALTON, FL, 32439-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 31820.69
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State