Search icon

BLAZING BULL PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BLAZING BULL PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLAZING BULL PRODUCTIONS, 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: 11 Aug 2014 (11 years ago)
Document Number: L14000125178
FEI/EIN Number 47-1666955

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

Address: 98 Scottsdale Drive, Ponte Vedra, FL, 32081, US
Mail Address: 98 Scottsdale Drive, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED BENJAMIN M Manager 98 Scottsdale Drive, Ponte Vedra, FL, 32081
REED REBECCA Authorized Member 98 Scottsdale Drive, Ponte Vedra, FL, 32081
REED BENJAMIN M Agent 98 Scottsdale Drive, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 98 Scottsdale Drive, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2024-01-31 98 Scottsdale Drive, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 98 Scottsdale Drive, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2023-02-03 REED, BENJAMIN M. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5489378309 2021-01-25 0491 PPS 98 Scottsdale Dr, Ponte Vedra, FL, 32081-5062
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20395
Loan Approval Amount (current) 20395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32081-5062
Project Congressional District FL-05
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20547.54
Forgiveness Paid Date 2021-11-10
8118707103 2020-04-15 0491 PPP 98 Scottsdale Drive, Ponte Vedra Beach, FL, 32081
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20239.32
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State