Search icon

DOUBLE BULL LLC

Company Details

Entity Name: DOUBLE BULL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Aug 2013 (12 years ago)
Document Number: L13000116755
FEI/EIN Number 46-3443350
Address: 1258 AIRPORT RD N, NAPLES, FL 34104
Mail Address: 1258 AIRPORT RD N, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON, JONATHAN M Agent 1258 AIRPORT RD N, NAPLES, FL 34104

Managing Member

Name Role Address
CLAYTON, JONATHAN M Managing Member 1258 AIRPORT RD N, NAPLES, FL 34104
FARBER, RYAN Managing Member 1258 AIRPORT RD N, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127726 DYLAN'S DRAFTHOUSE ACTIVE 2022-10-12 2027-12-31 No data 1258 AIRPORT PULLING RD N, NAPLES, FL, 34104
G13000093377 DYLAN'S DRAFTHOUSE EXPIRED 2013-09-20 2018-12-31 No data 5008 CATALINA CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1258 AIRPORT RD N, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2015-04-30 1258 AIRPORT RD N, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1258 AIRPORT RD N, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000640940 TERMINATED 1000000909322 COLLIER 2021-12-08 2041-12-15 $ 2,876.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3975578600 2021-03-17 0455 PPS 1258 Airport Pulling Rd N, Naples, FL, 34104-6115
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217686
Loan Approval Amount (current) 217686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-6115
Project Congressional District FL-19
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219076.77
Forgiveness Paid Date 2021-11-09
3463977308 2020-04-29 0455 PPP 1258 AIRPORT N, NAPLES, FL, 34104
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155490
Loan Approval Amount (current) 155490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157424.99
Forgiveness Paid Date 2021-07-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State