Search icon

B&B OFFICE FURNITURE & DESIGN LLC - Florida Company Profile

Company Details

Entity Name: B&B OFFICE FURNITURE & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B OFFICE FURNITURE & DESIGN 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: 01 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L11000088005
FEI/EIN Number 452876011

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

Address: 192 PIXIE CIRCLE, CRAWFORDVILLE, FL, 32327, US
Mail Address: 192 PIXIE CIRCLE, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATY JOHN Managing Member 192 PIXIE CIRCLE, CRAWFORDVILLE, FL, 32327
BATY CHERYLL A CO 192 PIXIE CIRCLE, CRAWFORDVILLE, FL, 32327
BATY CHERYLL A Officer 192 PIXIE CIRCLE, CRAWFORDVILLE, FL, 32327
BATY JOHN MANAGER Agent 192 PIXIE CIRCLE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 192 PIXIE CIRCLE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2023-06-23 192 PIXIE CIRCLE, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 192 PIXIE CIRCLE, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 BATY, JOHN, MANAGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-11-07 - -
LC AMENDMENT 2018-06-18 - -
REINSTATEMENT 2017-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-11-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-06-23
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-07
ANNUAL REPORT 2019-03-04
LC Amendment 2018-06-18
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281788507 2021-02-20 0455 PPS 5064 Walnut Cir E, Lakeland, FL, 33810-2445
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12052.07
Loan Approval Amount (current) 12052.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33810-2445
Project Congressional District FL-15
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12118.11
Forgiveness Paid Date 2021-09-20
7302857304 2020-04-30 0455 PPP 1028 APOLLO BEACH BLVD #13, APOLLO BEACH, FL, 33572-2027
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2027
Project Congressional District FL-14
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12123.64
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State