Search icon

B & T ENTERPRISES OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: B & T ENTERPRISES OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & T ENTERPRISES OF TAMPA BAY, 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: 17 Mar 2010 (15 years ago)
Document Number: L10000029562
FEI/EIN Number 272158747

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

Address: 5230 Land O Lakes Blvd #422, Land O Lakes, FL, 34639, US
Mail Address: PO Box 422, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES TIKI HALL Manager PO Box 422, Land O Lakes, FL, 34639
BATES TIKI HALL Agent 5230 Land O Lakes Blvd., #422, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088357 COMMUNITY CREMATION ACTIVE 2018-08-08 2028-12-31 - PO BOX 422, LAND O LAKES, FL, 34639
G10000032231 COMMUNITY CREMATION EXPIRED 2010-04-12 2015-12-31 - 2311 ALT. 19 STE 5, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 5230 Land O Lakes Blvd #422, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2023-01-29 5230 Land O Lakes Blvd #422, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 5230 Land O Lakes Blvd., #422, Land O Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2011-01-25 BATES, TIKI HALL -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857057201 2020-04-28 0455 PPP 18029 Lake Reflections Blvd, LUTZ, FL, 33558
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 1
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4004.81
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State