Search icon

BAGAN PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BAGAN PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGAN PARTNERS 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: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L11000037669
FEI/EIN Number 274574873

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

Mail Address: 2721 COPPER CREEK RD, HERNDON, VA, 20171, US
Address: 2729 Michigan Ave, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAH PAN Manager 4630 SE 20TH PLACE, CAPE CORAL, FL, 33904
HTIKE THANT Managing Member 12690 MAGNA CARTA ROAD, HERNDON, VA, 20171
SUNNY MAUNG Managing Member 12774 BRADWELL ROAD, HERNDON, VA, 20171
Palmer Richard Manager 2729 Michigan Ave, Fort Myers, FL, 33916
BAGAN PARTNERS LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT NAME CHANGED 2024-10-08 Bagan Partners LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 2729 Michigan Ave, Fort Myers, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 2729 Michigan Ave, Fort Myers, FL 33916 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-04-12 - -
CHANGE OF MAILING ADDRESS 2012-02-13 2729 Michigan Ave, Fort Myers, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136438906 2021-05-05 0455 PPP 2729 Michigan Ave, Fort Myers, FL, 33916-1825
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1825
Project Congressional District FL-19
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28415.01
Forgiveness Paid Date 2022-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State