Search icon

BIG SKY ENVIRONMENTAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BIG SKY ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG SKY ENVIRONMENTAL SOLUTIONS, 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: 12 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2007 (18 years ago)
Document Number: L05000047707
FEI/EIN Number 061746744

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

Address: 11911 162nd Place North, JUPITER, FL, 33478, US
Mail Address: 11911 162nd Place North, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT GEORGE L Managing Member 11911 162nd Place North, JUPITER, FL, 33478
VINCENT GEORGE Agent 11911 162nd Place North, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141621 THE REAL MOLD GUY ACTIVE 2017-12-27 2027-12-31 - 11911 162ND PLACE NORTH, JUPITER, FL, 33478
G12000030847 REAL MOLD GUY EXPIRED 2012-03-29 2017-12-31 - 17116 WILDWOOD ROAD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 11911 162nd Place North, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2013-04-24 11911 162nd Place North, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 11911 162nd Place North, JUPITER, FL 33478 -
REINSTATEMENT 2007-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979587703 2020-05-01 0455 PPP 11911 162ND PL N, JUPITER, FL, 33478
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16550
Loan Approval Amount (current) 16550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, MARTIN, FL, 33478-1800
Project Congressional District FL-21
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16697.32
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State