Search icon

BIBBINS TAE KWON DO, LLC - Florida Company Profile

Company Details

Entity Name: BIBBINS TAE KWON DO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIBBINS TAE KWON DO, 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: 06 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L12000031844
FEI/EIN Number 454713142

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

Address: 1018 8TH AVE. WEST, PALMETTO, FL, 34221, US
Mail Address: 1018 8TH AVE. WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIBBINS TERRY Managing Member 1018 8TH AVENUE WEST, PALMETTO, FL, 34221
Bibbins Terry C Agent 1018 8TH AVE. WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1018 8TH AVE. WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-08-01 1018 8TH AVE. WEST, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 1018 8TH AVE. WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-08-01 1018 8TH AVE. WEST, PALMETTO, FL 34221 -
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 Bibbins, Terry C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-05-07 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136697408 2020-05-06 0455 PPP 1018 8th Avenue West, Palmetto, FL, 34221
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3053.29
Loan Approval Amount (current) 3053.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3078.22
Forgiveness Paid Date 2021-03-02
1260798506 2021-02-18 0455 PPS 1018 8th Ave W, Palmetto, FL, 34221-3808
Loan Status Date 2023-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3053.29
Loan Approval Amount (current) 3053.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-3808
Project Congressional District FL-16
Number of Employees 2
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3114.69
Forgiveness Paid Date 2023-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State