Search icon

THE ORIGINAL LIGHTHOUSE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL LIGHTHOUSE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL LIGHTHOUSE RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Dec 2014 (10 years ago)
Document Number: P14000097583
FEI/EIN Number 47-2468369

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

Mail Address: 41 SE 967TH STREET, OLD TOWN, FL, 32680
Address: 7600 NORTH US HIGHWAY 19, FANNING SPRINGS, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JAMES B Agent 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMES B President 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMES B Vice President 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMES B Secretary 41 SE 967TH STREET, OLD TOWN, FL, 32680
GRIFFIN JAMES B Treasurer 41 SE 967TH STREET, OLD TOWN, FL, 32680

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2904817101 2020-04-11 0491 PPP 7600 NW US HIGHWAY 19, FANNING SPRINGS, FL, 32693-9548
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53672
Loan Approval Amount (current) 53672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FANNING SPRINGS, GILCHRIST, FL, 32693-9548
Project Congressional District FL-03
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54143.12
Forgiveness Paid Date 2021-03-01
6357178703 2021-04-03 0491 PPS 7600 N US Highway 19, Fanning Springs, FL, 32693-9548
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71520
Loan Approval Amount (current) 71520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fanning Springs, GILCHRIST, FL, 32693-9548
Project Congressional District FL-03
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71865.68
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State