Search icon

BOURNE GROUP LLC - Florida Company Profile

Company Details

Entity Name: BOURNE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOURNE GROUP 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: 02 Jul 2007 (18 years ago)
Document Number: L07000069420
FEI/EIN Number 753246555

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

Address: 96319 Piney Island Drive, Fernandina Beach, FL, 32034, US
Mail Address: PO Box 15417, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bourne Robert H Managing Member 96319 Piney Island Drive, Fernandina Beach, FL, 32034
BOURNE ROBERT H Agent 96319 Piney Island Drive, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 96319 Piney Island Drive, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-04-07 96319 Piney Island Drive, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 96319 Piney Island Drive, Fernandina Beach, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4891377709 2020-05-01 0491 PPP 96319 PINEY ISLAND DR, FERNANDINA BEACH, FL, 32034
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14229
Loan Approval Amount (current) 14229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14360.37
Forgiveness Paid Date 2021-04-12
5000378609 2021-03-20 0491 PPS 96319 Piney Island Dr, Fernandina Beach, FL, 32034-0833
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14227
Loan Approval Amount (current) 14227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-0833
Project Congressional District FL-04
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14323.28
Forgiveness Paid Date 2021-11-26

Date of last update: 01 May 2025

Sources: Florida Department of State