Search icon

BLUE HORIZON LODGE, INC. - Florida Company Profile

Company Details

Entity Name: BLUE HORIZON LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE HORIZON LODGE, 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: 04 Jan 1995 (30 years ago)
Document Number: P95000001395
FEI/EIN Number 593286808

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

Address: 19016 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413, US
Mail Address: 19016 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGLOTZ DIRK Director 19016 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413
LANGLOTZ R.A. Director 3719 SHORELINE DR., PANAMA CITY, FL, 32405
LANGLOTZ BARBARA J Director 3719 SHORELINE DR., PANAMA CITY, FL, 32405
HESS BRIAN D Agent 9108 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-21 HESS, BRIAN D. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4409367110 2020-04-13 0491 PPP 19016 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413-1800
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
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, 32413-1800
Project Congressional District FL-02
Number of Employees 1
NAICS code 721199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6060.5
Forgiveness Paid Date 2021-04-20
2093268409 2021-02-03 0491 PPS 19016 Front Beach Rd, Panama City Beach, FL, 32413-1800
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8295
Loan Approval Amount (current) 8295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 32413-1800
Project Congressional District FL-02
Number of Employees 1
NAICS code 721199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8422.27
Forgiveness Paid Date 2022-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State