Search icon

BLB RESTAURANTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLB RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLB RESTAURANTS 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: 24 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L05000085206
FEI/EIN Number 421675990

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

Address: 2901.5 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33566
Mail Address: 2901.5 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33566
ZIP code: 33566
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLALOCK ROBERT Managing Member 7832 Marsh Pointe Drive, TAMPA, FL, 33635
BRODY MICHAEL Managing Member 15613 Howell Park Ln, TAMPA, FL, 33625
BRODY MICHAEL Agent 15613 Howell Park Ln, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900175 ZAXBY'S EXPIRED 2008-05-08 2013-12-31 - 12911 TAR FLOWER DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 BRODY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 15613 Howell Park Ln, TAMPA, FL 33625 -
LC STMNT OF AUTHORITY 2016-02-01 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 2901.5 JAMES L REDMAN PARKWAY, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2009-02-19 2901.5 JAMES L REDMAN PARKWAY, PLANT CITY, FL 33566 -
CANCEL ADM DISS/REV 2008-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-16
CORLCAUTH 2016-02-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
132757.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
197725.50
Total Face Value Of Loan:
197725.50

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$197,725.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,725.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$199,236.88
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $197,718.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State