Search icon

BERMUDA GROUP HOLDINGS LLC

Company Details

Entity Name: BERMUDA GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000070530
FEI/EIN Number 47-1835935
Address: 2236 First St, Fort Myers, FL, 33901, US
Mail Address: 2236 First St, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BABAMOV VASIL Agent 2236 FIRST STREET, FORT MYERS, FL, 33901

Manager

Name Role Address
BABAMOV VASIL Manager 2236 FIRST STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006268 FIRST STREET RESTAURANT AND BAR ACTIVE 2020-01-14 2025-12-31 No data 2236 FIRST ST., FORT MYERS, FL, 33901
G16000055805 UNITED ALE HOUSE EXPIRED 2016-06-06 2021-12-31 No data 2236 FIRST ST, FORT MYERS, FL, 33901
G14000095733 UNITED CAFE BAR & BISTRO EXPIRED 2014-09-19 2019-12-31 No data 2236 FIRST ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-20 BABAMOV, VASIL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 2236 FIRST STREET, FORT MYERS, FL 33901 No data
LC AMENDMENT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 2236 First St, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2017-03-06 2236 First St, Fort Myers, FL 33901 No data
REINSTATEMENT 2015-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000778930 TERMINATED 1000000727623 LEE 2016-11-18 2036-12-08 $ 948.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-08
LC Amendment 2019-09-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-08-30
REINSTATEMENT 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738567401 2020-05-07 0455 PPP 2236 FIRST ST, FORT MYERS, FL, 33901
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58599.52
Loan Approval Amount (current) 58599.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59276.67
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State