Search icon

BUNGALOW FORTY FOUR LLC - Florida Company Profile

Company Details

Entity Name: BUNGALOW FORTY FOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUNGALOW FORTY FOUR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000000119
FEI/EIN Number 47-2672592

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

Address: 825 FLAMEVINE LANE, VERO BEACH, FL, 32963, US
Mail Address: 825 FLAMEVINE LANE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRECHETTE AMANDA Authorized Member 825 FLAMEVINE LANE, VERO BEACH, FL, 32963
FRECHETTE AMANDA Agent 825 Flamevine Lane, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 825 FLAMEVINE LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-04-30 825 FLAMEVINE LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 825 Flamevine Lane, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2016-07-12 FRECHETTE, AMANDA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000141875 TERMINATED 1000000862436 INDIAN RIV 2020-02-27 2040-03-04 $ 5,219.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000094991 TERMINATED 1000000859186 INDIAN RIV 2020-02-05 2040-02-12 $ 8,656.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000656254 TERMINATED 1000000842680 INDIAN RIV 2019-09-30 2029-10-02 $ 593.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000311850 TERMINATED 1000000824570 INDIAN RIV 2019-04-24 2039-05-01 $ 3,422.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000194322 TERMINATED 1000000818583 INDIAN RIV 2019-03-05 2039-03-13 $ 2,984.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000150530 TERMINATED 1000000816628 INDIAN RIV 2019-02-18 2039-02-27 $ 3,091.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000052199 TERMINATED 1000000811207 INDIAN RIV 2019-01-11 2029-01-16 $ 395.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000052181 TERMINATED 1000000811206 INDIAN RIV 2019-01-11 2039-01-16 $ 7,618.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000709436 TERMINATED 1000000800054 INDIAN RIV 2018-10-09 2038-10-24 $ 5,840.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000548487 TERMINATED 1000000791489 INDIAN RIV 2018-07-26 2038-08-02 $ 5,614.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9650538707 2021-04-09 0455 PPS 2855 Ocean Dr, Vero Beach, FL, 32963-2039
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47559
Loan Approval Amount (current) 47559
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 Vero Beach, INDIAN RIVER, FL, 32963-2039
Project Congressional District FL-08
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2040618000 2020-06-23 0455 PPP 2855 Ocean Drive, Vero Beach, FL, 32963-2000
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19470
Loan Approval Amount (current) 19470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-2000
Project Congressional District FL-08
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14737.98
Forgiveness Paid Date 2021-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State