Search icon

4C BBQ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4C BBQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: L06000068708
FEI/EIN Number 203881721
Address: 1045 U.S. Highway 331 South, DeFuniak Springs, FL, 32435, US
Mail Address: 1045 U.S. Highway 331 South, DeFuniak Springs, FL, 32435, US
ZIP code: 32435
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford Robin D Managing Member 1176 Spring Lake Rd, Defuniak Springs, FL, 32433
FORD TERESA Manager 1176 SPRING LAKE RD, DEFUNIAK SPRINGS, FL, 32433
FORD TERESA Agent 1176 Spring Lake Rd, Defuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 1176 Spring Lake Rd, Defuniak Springs, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1045 U.S. Highway 331 South, Suite H, DeFuniak Springs, FL 32435 -
CHANGE OF MAILING ADDRESS 2014-04-29 1045 U.S. Highway 331 South, Suite H, DeFuniak Springs, FL 32435 -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000484243 LAPSED 302009CC000186CCXXXX HOLMES CIRCUIT COURT 2009-09-02 2015-04-14 $8,685.42 LEASE CORP OF AMERICA C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
69100.00
Total Face Value Of Loan:
69100.00
Date:
2020-04-29
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:
80200.00
Total Face Value Of Loan:
80200.00
Date:
2020-04-29
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:
80200.00
Total Face Value Of Loan:
80200.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$69,100
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,558.14
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,097
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$80,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,941.85
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $80,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State