Search icon

THE BADWOLF GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BADWOLF GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BADWOLF GROUP, 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: 29 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L14000135591
FEI/EIN Number 47-1814043

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

Address: 887 STOCKTON STREET, JACKSONVILLE, FL, 32204
Mail Address: 887 STOCKTON STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK HOWARD RJr. Authorized Member 877 STOCKTON STREET, JACKSONVILLE, FL, 32204
KLOPP BRANDY L Chief Financial Officer 887 stockton street, jacksonville, FL, 32204
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029322 13 GYPSIES ACTIVE 2019-03-03 2029-12-31 - 887 STOCKTON STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 887 STOCKTON STREET, JACKSONVILLE, FL 32204 -
LC AMENDMENT 2014-09-19 - -
CHANGE OF MAILING ADDRESS 2014-09-19 887 STOCKTON STREET, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000474290 ACTIVE 19-098-D1-OPA LEON 2020-06-22 2026-09-17 $5,660.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4697327309 2020-04-30 0491 PPP 887 stockton st,, Jacksonville, FL, 32204
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 8
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30358.36
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State