Search icon

BIG VALLEY FARMS LLC - Florida Company Profile

Company Details

Entity Name: BIG VALLEY FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG VALLEY FARMS 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: 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: 21 Jan 2005 (20 years ago)
Document Number: L05000006748
FEI/EIN Number 202205274

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

Address: 718 REGENCY RESERVE CIRCLE #3103, NAPLES, FL, 34119, US
Mail Address: 718 REGENCY RESERVE CIRCLE #3103, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN WAYNE Managing Member 718 REGENCY RESERVE CIRCLE #3103, NAPLES, FL, 34119
CHIN WAYNE Agent 718 REGENCY RESERVE CIRCLE #3103, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 718 REGENCY RESERVE CIRCLE #3103, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2009-04-23 718 REGENCY RESERVE CIRCLE #3103, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 718 REGENCY RESERVE CIRCLE #3103, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056267206 2020-04-27 0455 PPP 718 Regency Reserve Circle #3103, Naples, FL, 34119-2352
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12922.5
Loan Approval Amount (current) 12922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 470734
Servicing Lender Name Farm Credit of South Florida, ACA
Servicing Lender Address 11903 Southern Boulevard Suite 200, Royal Palm, FL, 33411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-2352
Project Congressional District FL-26
Number of Employees 2
NAICS code 111320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 470734
Originating Lender Name Farm Credit of South Florida, ACA
Originating Lender Address Royal Palm, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13089.96
Forgiveness Paid Date 2021-08-23
8530888403 2021-02-13 0455 PPS 718 Regency Reserve Cir Apt 3103, Naples, FL, 34119-2352
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11932
Loan Approval Amount (current) 11932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 470734
Servicing Lender Name Farm Credit of South Florida, ACA
Servicing Lender Address 11903 Southern Boulevard Suite 200, Royal Palm, FL, 33411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-2352
Project Congressional District FL-26
Number of Employees 2
NAICS code 111320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 470734
Originating Lender Name Farm Credit of South Florida, ACA
Originating Lender Address Royal Palm, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12012.09
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State