Search icon

BBA PARTNERS LLC - Florida Company Profile

Company Details

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

BBA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000054212
FEI/EIN Number 45-5105095

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

Mail Address: 20744 SHELDON STREET, ORLANDO, FL, 32833
Address: 1616 Old Potters Lane, Clarksville, IN, 47129, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGAN BERNICE M Manager 20744 SHELDON STREET, ORLANDO, FL, 32833
BARNEY J. CASEY SR Manager 17019 MEETING HOUSE RD, FISHERVILLE, KY, 40023
BEELER VICTOR S Manager 5300 S ATLANTIC BLVD UNIT 14601, NEW SMYRNA BEACH, FL, 32169
REAGAN BERNICE M Agent 20744 SHELDON STREET, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067139 BBA PARTNERS-PERRY-MCCALL CONSTRUCTION JOINT VENTURE EXPIRED 2012-07-05 2017-12-31 - 6262 GREENLAND ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1616 Old Potters Lane, Clarksville, IN 47129 -
LC AMENDMENT 2013-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000060780 ACTIVE 2022-CA-4390-O CIRCUIT COURT OF ORANGE COUNTY 2022-12-19 2028-02-09 $61968.26 STONE MOUNTAIN ACCESS SYSTEMS, INC., 4053 MAY STREET, HILLSIDE, ILLINOIS 60162
J13001709659 ACTIVE 1000000535044 SAINT JOHN 2013-11-04 2033-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001484816 TERMINATED 1000000534769 LEON 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-20
LC Amendment 2013-10-15
ANNUAL REPORT 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615057001 2020-04-08 0491 PPP 20744 SHELDON ST, ORLANDO, FL, 32833-5623
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32833-5623
Project Congressional District FL-10
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84002.56
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State