Search icon

GAS BUGGIES LLC - Florida Company Profile

Company Details

Entity Name: GAS BUGGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAS BUGGIES 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: 16 Apr 2010 (15 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L10000041468
FEI/EIN Number 272385067

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

Address: 300 E COWBOY WAY, LABELLE, FL, 33935, US
Mail Address: 300 E COWBOY WAY, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parmenter Timothy R President 300 E COWBOY WAY, LABELLE, FL, 33935
Parmenter Debra L Manager 300 E COWBOY WAY, LABELLE, FL, 33935
PARMENTER TIMOTHY R Agent 300 E COWBOY WAY, LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099094 LA RUBIA KEY WEST EXPIRED 2014-09-29 2019-12-31 - 901 EMMA ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-05-16 - -
VOLUNTARY DISSOLUTION 2024-05-08 - -
REGISTERED AGENT NAME CHANGED 2024-02-17 PARMENTER, TIMOTHY R. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 300 E COWBOY WAY, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 300 E COWBOY WAY, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-01-31 300 E COWBOY WAY, LABELLE, FL 33935 -
LC STMNT OF RA/RO CHG 2015-08-27 - -
REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
LC Revocation of Dissolution 2024-05-16
VOLUNTARY DISSOLUTION 2024-05-08
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536387307 2020-05-02 0455 PPP 200 PLAZA DRIVE, LEHIGH ACRES, FL, 33936
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40445
Loan Approval Amount (current) 40445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33936-0200
Project Congressional District FL-17
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40866.07
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State