Search icon

BUDDY WARD SEAFOOD, LLC - Florida Company Profile

Company Details

Entity Name: BUDDY WARD SEAFOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDDY WARD SEAFOOD, 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: 31 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: L06000105834
FEI/EIN Number 208100864

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

Address: 233 WATER STREET, APALACHICOLA, FL, 32320
Mail Address: P.O. BOX 697, APALACHICOLA, FL, 32329
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD WALTER M Manager 2620 BLUFF ROAD, APALACHICOLA, FL, 32320
WARD THOMAS L Manager 137 LONG ROAD, APALACHICOLA, FL, 32320
WARD WALTER M Agent 2620 BLUFF ROAD, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 233 WATER STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2009-03-19 WARD, WALTER M -
CHANGE OF MAILING ADDRESS 2007-04-27 233 WATER STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2620 BLUFF ROAD, APALACHICOLA, FL 32320 -
LC AMENDMENT 2007-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4350658801 2021-04-16 0491 PPS 233 Water St, Apalachicola, FL, 32320-1734
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20297.72
Loan Approval Amount (current) 20297.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apalachicola, FRANKLIN, FL, 32320-1734
Project Congressional District FL-02
Number of Employees 6
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20503.48
Forgiveness Paid Date 2022-05-05
4222507300 2020-04-29 0491 PPP 233 Water Street, Apalachicola, FL, 32320
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20297.73
Loan Approval Amount (current) 20297.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apalachicola, FRANKLIN, FL, 32320-1000
Project Congressional District FL-02
Number of Employees 6
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20530.18
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State