Search icon

BACCUS GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: BACCUS GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACCUS GLOBAL 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: 23 May 2008 (17 years ago)
Last Event: LC STMNT DENIAL
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L08000051601
FEI/EIN Number 320249402

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

Address: 225 NE Mizner Boulevard, BOCA RATON, FL, 33432, US
Mail Address: 225 NE Mizner Boulevard, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L Corp. Agent 1 Independent Drive, Jacksonville, FL, 32202
Shum Ling To Mang 225 NE Mizner Boulevard, BOCA RATON, FL, 33432

Form 5500 Series

Employer Identification Number (EIN):
320249402
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 225 NE Mizner Boulevard, SUITE 301, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-02-06 225 NE Mizner Boulevard, SUITE 301, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-10-08 F&L Corp. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 1 Independent Drive, Suite 1300, Jacksonville, FL 32202 -
LC STMNT DENIAL 2020-08-31 - -
LC STMNT OF AUTHORITY 2020-06-04 - -
LC CAN STMNT OF AUTHORITY 2020-06-04 - -
LC STMNT OF AUTHORITY 2020-05-04 - -
LC STMNT OF AUTHORITY 2020-02-25 - -
LC AMENDMENT 2017-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000300453 TERMINATED 1000000711116 PALM BEACH 2016-04-20 2036-05-12 $ 14,845.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-08
AMENDED ANNUAL REPORT 2021-10-07
AMENDED ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2021-06-01
AMENDED ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
548673.00
Total Face Value Of Loan:
548673.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548673
Current Approval Amount:
548673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553580.58

Date of last update: 01 Jun 2025

Sources: Florida Department of State