Search icon

BOGEY GRILLE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BOGEY GRILLE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOGEY GRILLE OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000026220
FEI/EIN Number 710951602

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

Address: 1024 HANOVER LANE, PONTE VEDRA, FL, 32081
Mail Address: 1024 HANOVER LANE, PONTE VEDRA, FL, 32081
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMAS FRANK Manager 209 PLANTATION CIRCLE, PONTE VEDRA BEACH, FL, 32082
PRINCE DEREK Manager 1024 HANOVER LANE, PONTE VEDRA, FL, 32081
PRINCE DEREK Agent 1024 HANOVER LANE, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 1024 HANOVER LANE, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2010-05-25 1024 HANOVER LANE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 1024 HANOVER LANE, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2007-03-28 PRINCE, DEREK -
REINSTATEMENT 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906327108 2020-04-15 0491 PPP 150 Valley Cir, PONTE VEDRA BEACH, FL, 32082
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152117
Loan Approval Amount (current) 152117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 40
NAICS code 722211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153388.87
Forgiveness Paid Date 2021-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State