Search icon

BBRG WATERFRONT TR, LLC - Florida Company Profile

Company Details

Entity Name: BBRG WATERFRONT TR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBRG WATERFRONT TR, 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: 23 Dec 2010 (14 years ago)
Document Number: L10000131180
FEI/EIN Number 274525255

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

Address: 6900 Tavistock Lakes Blvd., Orlando, FL, 32827, US
Mail Address: 6900 Tavistock Lakes Blvd., Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Gregory Manager 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Beucher Nicholas FIII Manager 6900 Tavistock Lakes Blvd., Ste 200, Orlando, FL, 32827
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 6900 Tavistock Lakes Blvd., Suite 230, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2022-01-07 6900 Tavistock Lakes Blvd., Suite 230, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-02-20 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486248903 2021-05-02 0491 PPS 4705 S. Apopka Vineland Rd Stuie 210, Orlando, FL, 32819
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819
Project Congressional District FL-10
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247443.19
Forgiveness Paid Date 2022-04-29
1491067108 2020-04-10 0491 PPP 4705 S Apopka Vineland Rd #210, ORLANDO, FL, 32819-3102
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488562
Loan Approval Amount (current) 488562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-3102
Project Congressional District FL-10
Number of Employees 52
NAICS code 722110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279145.71
Forgiveness Paid Date 2022-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State