Search icon

BOUNACO, LLC - Florida Company Profile

Company Details

Entity Name: BOUNACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUNACO, 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: 10 Nov 2011 (13 years ago)
Document Number: L11000128433
FEI/EIN Number 453778817

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

Address: 5070 Minton Rd, Palm Bay, FL, 32907, US
Mail Address: 192 Ascend Cir, West Melbourne, FL, 32904, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bounauito Justin P Managing Member 192 Ascend Cir, West Melbourne, FL, 32904
BOUNAUITO JUSTIN Agent 192 Ascend Cir, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111759 FASTIDIOUS JIU JITSU ACADEMY ACTIVE 2017-10-10 2027-12-31 - 2031 THORNWOOD DR SE, PALM BAY, FL, 32909
G15000087758 VERO VAPOR EXPIRED 2015-08-25 2020-12-31 - 5132 MINTON RD NW, UNIT 5, PALM BAY, FL, 32909
G15000075086 DOWNTOWN VAPOR EXPIRED 2015-07-20 2020-12-31 - 5132 MINTON RD NW, UNIT 5, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 5070 Minton Rd, Unit 6, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-01-19 5070 Minton Rd, Unit 6, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 192 Ascend Cir, Apt# 1104, West Melbourne, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828497703 2020-05-01 0455 PPP 2031 THORNWOOD DR SE, PALM BAY, FL, 32909
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
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 PALM BAY, BREVARD, FL, 32909-1001
Project Congressional District FL-08
Number of Employees 1
NAICS code -
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 2941.5
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State