Search icon

BRISTOL BAY DEVELOPMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRISTOL BAY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000076805
FEI/EIN Number 943435802
Address: 24821 S. Tamiami Trail, BONITA SPRINGS, FL, 34134, US
Mail Address: 24821 S. Tamiami Trail, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON ELLEN President 3600 HERON POINT COURT, BONITA SPRINGS, FL, 34134
BOOTH TERRY A Vice President 3600 HERON POINT COURT, BONITA SPRINGS, FL, 34134
WILLIAMSON ELLEN M Agent 3600 HERON POINT COURT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 24821 S. Tamiami Trail, Ste 1, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-05-10 24821 S. Tamiami Trail, Ste 1, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2010-04-21 WILLIAMSON, ELLEN M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 3600 HERON POINT COURT, BONITA SPRINGS, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000150005 ACTIVE 2019-CA-3805 LEE COUNTY CIRCUIT COURT 2022-03-01 2027-03-30 $282,836.00 RONALD AND NANCY DEN BESTEN, 26313 AUGUSTA CREEK COURT, BONITA SPRINGS, FL 34134

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-20

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
45116.00
Total Face Value Of Loan:
45116.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87700.00
Total Face Value Of Loan:
87700.00
Date:
2020-05-03
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:
45116.00
Total Face Value Of Loan:
45116.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$45,116
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,315
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $45,116
Jobs Reported:
8
Initial Approval Amount:
$45,116
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,584.46
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $45,116

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State