Search icon

B SQUARED ASSETS LLC - Florida Company Profile

Company Details

Entity Name: B SQUARED ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B SQUARED ASSETS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000111213
FEI/EIN Number 223972197

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

Mail Address: 3101 66th Way North, Saint Petersburg, FL, 33710, US
Address: 201 w Laurel st apt 301, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE STEVEN B Manager 201 W LAUREL STREET, APT 301, TAMPA, FL, 33602
MOSS D STEPHEN Manager 201 W LAUREL STREET, APT 301, TAMPA, FL, 33602
WEBB ERNEST S Manager 201 W LAUREL STREET, APT 301, TAMPA, FL, 33602
MOSS DAVID S Agent 3101 66th Way North, Saint Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 201 w Laurel st apt 301, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-17 201 w Laurel st apt 301, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3101 66th Way North, Saint Petersburg, FL 33710 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-05-04 MOSS, DAVID S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000824962 TERMINATED 1000000495561 HILLSBOROU 2013-04-17 2033-04-24 $ 13,561.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000172586 TERMINATED 1000000458123 HILLSBOROU 2013-01-11 2033-01-16 $ 581.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001114233 TERMINATED 1000000436723 HILLSBOROU 2012-12-19 2032-12-28 $ 551.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6953327308 2020-04-30 0455 PPP 1507 7TH AVE, TAMPA, FL, 33605-3703
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23165
Servicing Lender Name Springs Valley Bank & Trust Company
Servicing Lender Address 8482 W State Road 56, FRENCH LICK, IN, 47432-9619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-3703
Project Congressional District FL-14
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23165
Originating Lender Name Springs Valley Bank & Trust Company
Originating Lender Address FRENCH LICK, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46781.37
Forgiveness Paid Date 2021-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State