Search icon

BUG OUT SCREEN SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BUG OUT SCREEN SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUG OUT SCREEN SOLUTIONS 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: 02 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L14000054361
FEI/EIN Number 46-5310635

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

Address: 264 Carswell Ave, Holly Hill, FL, 32117, US
Mail Address: 264 Carswell Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER JIMMY BII Auth 1328 HOLLY AVE, HOLLY HILL, FL, 32117
Hooper Christopher S Auth 224 Hartford Ave, Daytona Beach, FL, 32118
BUG OUT SCREEN SOLUTIONS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018843 BOSS GARAGE DOOR & SCREEN SOLUTIONS ACTIVE 2018-02-06 2028-12-31 - 264 CARSWELL AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 264 Carswell Ave, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2018-01-30 264 Carswell Ave, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2018-01-30 Bug Out Screen Solutions -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 264 Carswell Ave, Holly Hill, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
LC Amendment 2020-12-04
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5979527705 2020-05-01 0491 PPP 264 CARSWELL AVE, DAYTONA BEACH, FL, 32117-4918
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54880
Loan Approval Amount (current) 54880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-4918
Project Congressional District FL-06
Number of Employees 11
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55380.69
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State