Search icon

BEST BREAD DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: BEST BREAD DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST BREAD DISTRIBUTORS, 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: 15 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: L08000037876
FEI/EIN Number 300476504

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

Address: 219 sw statler ave, Port saint lucie, FL, 34984, US
Mail Address: P.O.Box 7939, PORT ST. LUCIE, FL, 34985, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUOPPO MATTHEW Managing Member 219 sw statler ave, Port saint lucie, FL, 34984
SCUOPPO MATTHEW Agent 219 sw statler ave, Port saint lucie, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1641 SE FALLON DR, Port saint lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 219 sw statler ave, Port saint lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 219 sw statler ave, Port saint lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2014-02-26 219 sw statler ave, Port saint lucie, FL 34984 -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532947403 2020-05-04 0455 PPP 1782 SE BIDDLE LN, PORT SAINT LUCIE, FL, 34983
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7365.9
Forgiveness Paid Date 2021-05-24
7637438403 2021-02-12 0455 PPS 1782 SE Biddle Ln, Port Saint Lucie, FL, 34983-3729
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-3729
Project Congressional District FL-21
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10889.87
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State