Search icon

BNB FAMILY VENTURES LLC - Florida Company Profile

Company Details

Entity Name: BNB FAMILY VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNB FAMILY VENTURES 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 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: L10000028649
FEI/EIN Number 27-2103628

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

Address: 8014 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 8014 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAY CHARLES Managing Member 6721 HARBOUR BLVD, PCB, FL, 32407
BLACKFORD RICHARD Managing Member 510 INDIANA AVE, LYNN HAVEN, FL, 32444
BLACKFORD SEAN Managing Member 5402 SUNSET AVENUE, PANAMA CITY BEACH, FL, 32407
NAYS CHARLES Agent 6721 HARBOUR BLVD, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009583 MATTYS IRISH PUB AND OYSTER BAR EXPIRED 2013-01-28 2018-12-31 - 13528 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32407
G13000008801 MATTY'S IRISH PUB AND OYSTER BAR EXPIRED 2013-01-24 2018-12-31 - 2421 VALLEY OAK CT, PANAMA CITY BEACH, FL, 32408
G10000026453 C-LEVEL BAR & GRILL EXPIRED 2010-03-21 2015-12-31 - 5508 THOMAS DRIVE, 5510 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 NAYS, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 6721 HARBOUR BLVD, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 8014 FRONT BEACH RD, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2019-02-28 8014 FRONT BEACH RD, PANAMA CITY BEACH, FL 32407 -
LC AMENDMENT 2017-09-14 - -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001245498 TERMINATED 1000000519212 BAY 2013-07-30 2033-08-07 $ 3,412.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
LC Amendment 2017-09-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117877100 2020-04-15 0491 PPP 8014 Front Beach, PANAMA CITY, FL, 32408
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81190.78
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State