Search icon

LILY CHARTIER INC

Company Details

Entity Name: LILY CHARTIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2007 (18 years ago)
Document Number: P07000041742
FEI/EIN Number 208764226
Address: 1032 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 1032 Bayshore Dr, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
COWEN EDWARD A Agent 902 SOUTH PALM BLVD, NICEVILLE, FL, 32578

President

Name Role Address
CHARTIER CONSTANCE M President 1032 BAYSHORE DR, NICEVILLE, FL, 32578

Vice President

Name Role Address
YO AG WAYNE Vice President 1032 BAYSHORE DR, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107000 WILD ABOUT PEARLS ACTIVE 2011-11-02 2026-12-31 No data 12273 U.S. HWY 98 W, STE 119, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 1032 BAYSHORE DRIVE, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 902 SOUTH PALM BLVD, SUITE A, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 1032 BAYSHORE DRIVE, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 COWEN, EDWARD A No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815717201 2020-04-27 0491 PPP 1032 BAYSHORE DR, NICEVILLE, FL, 32578
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14780
Loan Approval Amount (current) 14780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 2
NAICS code 448310
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14938.06
Forgiveness Paid Date 2021-05-19
6439218401 2021-02-10 0491 PPS 12273 US Highway 98 W Ste 119, Miramar Beach, FL, 32550-6945
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14670
Loan Approval Amount (current) 14670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-6945
Project Congressional District FL-01
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14815.07
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State