Search icon

FIVE STAR PROPERTIES RE FL, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR PROPERTIES RE FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR PROPERTIES RE FL, 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: 30 Mar 2018 (7 years ago)
Document Number: P18000030710
FEI/EIN Number 82-5017383

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

Address: 12273 EMERALD COAST PKWY STE 206, DESTIN, FL, 32550, US
Mail Address: 12273 EMERALD COAST PKWY STE 206, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN MARGARET President 12273 US HIGHWAY 98, SUITE 208, MIRAMAR BEACH, FL, 32550
MCLEAN MARGARET Director 12273 US HIGHWAY 98, SUITE 208, MIRAMAR BEACH, FL, 32550
JOHNSON LEE Vice President 12273 US HIGHWAY 98, SUITE 208, MIRAMAR BEACH, FL, 32550
JOHNSON LEE Director 12273 US HIGHWAY 98, SUITE 208, MIRAMAR BEACH, FL, 32550
MCNEESE RICHARD Agent 36468 EMERALD COAST PKWY STE 1201, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 12273 EMERALD COAST PKWY STE 206, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-06-03 12273 EMERALD COAST PKWY STE 206, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2019-06-03 MCNEESE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 36468 EMERALD COAST PKWY STE 1201, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-15
Reg. Agent Change 2019-06-03
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312467208 2020-04-16 0491 PPP 12273 Emerald Coast Pkwy Suite 208, Miramar Beach, FL, 32550
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 32550-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7555.48
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State