Search icon

BBF CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: BBF CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBF CONTRACTORS, 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: 07 Aug 2014 (11 years ago)
Document Number: L14000123699
FEI/EIN Number 47-1544778

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

Address: 5588 MARTHA'S MILL WAY, PACE, FL, 32571
Mail Address: 5588 MARTHA'S MILL WAY, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEDLES KRISTI L Manager 5588 MARTHA'S MILL WAY, PACE, FL, 32571
NEEDLES ANDREW R Manager 5588 MARTHA'S MILL WAY, PACE, FL, 32571
NEEDLES ANDREW R Agent 5588 MARTHA'S MILL WAY, PACE, FL, 32571

Court Cases

Title Case Number Docket Date Status
Louis Hamlet, Appellant(s) v. BBF Contractors and Andrew Needles, Appellee(s). 1D2024-3052 2024-11-26 Open
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2024 SC 003669

Parties

Name Louis Hamlet
Role Appellant
Status Active
Name BBF CONTRACTORS, LLC
Role Appellee
Status Active
Name Andrew Needles
Role Appellee
Status Active
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Order
Subtype Order Treating Filing as Brief
Description Order Treating Filing as Brief
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Louis Hamlet
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Louis Hamlet
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122158504 2021-02-18 0491 PPS 5588 Marthas Mill Way, Pace, FL, 32571-6867
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20763.75
Loan Approval Amount (current) 20763.75
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-6867
Project Congressional District FL-01
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20932.7
Forgiveness Paid Date 2021-12-14
9037077303 2020-05-01 0491 PPP 5588 MARTHAS MILL WAY, PACE, FL, 32571
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) 20763.75
Loan Approval Amount (current) 20763.75
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PACE, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20901.28
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State