Search icon

B&B UTILITY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: B&B UTILITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B UTILITY SERVICES 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: 30 Nov 2010 (14 years ago)
Document Number: L10000123209
FEI/EIN Number 273974955

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

Address: 8145 N Cherry Lake Groves Rd, Groveland, FL, 34736, US
Mail Address: 8145 N Cherry Lake Groves Rd, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLER BRANDON President 8145 N Cherry Lake Groves Rd, Groveland, FL, 34736
Toler Kerry Director 8145 N Cherry Lake Groves Rd, Groveland, FL, 34736
BRANDON TOLER Agent 8145 N Cherry Lake Groves Rd, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033030 FREEMAN AIR SOUTH EXPIRED 2012-04-05 2017-12-31 - 527 7TH AVE, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 8145 N Cherry Lake Groves Rd, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2022-03-09 8145 N Cherry Lake Groves Rd, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 8145 N Cherry Lake Groves Rd, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2017-02-12 BRANDON, TOLER -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6929117304 2020-04-30 0491 PPP 1719 QUEEN PALM DR, APOPKA, FL, 32712
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12372
Loan Approval Amount (current) 12372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12503.35
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State