Search icon

BIG CHILL, LLC - Florida Company Profile

Company Details

Entity Name: BIG CHILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG CHILL, 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: 18 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: L05000112134
FEI/EIN Number 412211651

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

Address: 104000 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: 100100 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVANO LAURENCE Managing Member 104000 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
CALVANO LARRY Authorized Member 40 N BOUNTY LANE LANE, KEY LARGO, FL, 33037
CALVANO LAURENCE Agent 40 N Bounty Lane, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065900182 BIG CHILL RESTAURANT AND BAR EXPIRED 2008-03-05 2013-12-31 - 104000 OVERSEAS HWY, MILE MARKER 104.0 BAYSIDE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-29 104000 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 40 N Bounty Lane, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2010-04-13 CALVANO, LAURENCE -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 104000 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
LC AMENDMENT 2008-06-12 - -
CANCEL ADM DISS/REV 2007-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000751164 TERMINATED 1000000800909 MONROE 2018-10-19 2038-11-14 $ 16,123.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000488924 TERMINATED 1000000786589 MONROE 2018-06-15 2038-07-11 $ 1,276.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000045955 TERMINATED 1000000770586 DADE 2018-01-26 2038-01-31 $ 30,653.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000405672 TERMINATED 1000000749555 DADE 2017-07-05 2037-07-13 $ 1,668.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001165421 TERMINATED 1000000642655 MONROE 2014-10-10 2034-12-17 $ 7,458.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001000564 TERMINATED 1000000392370 MONROE 2012-11-21 2032-12-14 $ 3,687.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000293939 TERMINATED 1000000255112 MONROE 2012-03-23 2032-04-25 $ 123,724.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314947203 2020-04-16 0455 PPP 104000 Overseas Highway, KEY LARGO, FL, 33037
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440500
Loan Approval Amount (current) 440500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 66
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444244.25
Forgiveness Paid Date 2021-03-02
3719868507 2021-02-24 0455 PPS 104000 Overseas Hwy N/A, Key Largo, FL, 33037-2906
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571501
Loan Approval Amount (current) 571501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2906
Project Congressional District FL-28
Number of Employees 115
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 577327.14
Forgiveness Paid Date 2022-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State