Search icon

B&B ENTERPRISES KEY WEST LLC - Florida Company Profile

Company Details

Entity Name: B&B ENTERPRISES KEY WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B ENTERPRISES KEY WEST 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: 22 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: L11000096367
FEI/EIN Number 453060250

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

Address: 512 Greene Street, KEY WEST, FL, 33040, US
Mail Address: 512 Greene Street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINALL CASEY Managing Member 1514 4TH ST, KEY WEST, FL, 33040
RIVERA HANNIA Managing Member 2417 FOGARTY AVENUE, KEY WEST, FL, 33040
VINALL CASEY Agent 512 Greene St, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104766 SHOTS & GIGGLES EXPIRED 2011-10-26 2016-12-31 - 1033 SANDYS WAY, KEY WEST, FL, 33040
G11000094204 TATTOOS & SCARS SALOON EXPIRED 2011-09-23 2016-12-31 - 1033 SANDYS WAY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 512 Greene St, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 512 Greene Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-03-22 512 Greene Street, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2013-11-25 VINALL, CASEY -
LC AMENDMENT 2013-10-11 - -
LC AMENDMENT 2013-09-30 - -
LC AMENDMENT 2012-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818187405 2020-05-08 0455 PPP 512 GREENE ST, KEY WEST, FL, 33040-6660
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86574
Loan Approval Amount (current) 86574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87472.95
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State