Search icon

BWPGA, LLC - Florida Company Profile

Company Details

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

BWPGA, 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: 10 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L15000043322
FEI/EIN Number 47-3389085

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

Address: 1955 HARRISON ST SUITE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 1955 HARRISON ST SUITE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AD 1 MANAGEMENT, INC. Manager
BERKELEY LAW OFFICE, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080519 BEST WESTERN PLUS PALM BEACH GARDENS HOTEL SUITES AND CONFERENCE CENTER ACTIVE 2016-08-04 2026-12-31 - 1955 HARRISON STREET STE 200, SUITE 200, HOLLYWOOD, FL, 33020
G15000032857 BEST WESTERN PLUS WINDSOR GARDENS HOTEL & SUITES CONFERENCE CENTER EXPIRED 2015-03-31 2020-12-31 - 2028 HARRISON ST SUITE 202, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7301-A West Palmetto Park Rd, Suite 204B, Boca Raton, FL 33433 -
LC AMENDMENT 2022-08-15 - -
REGISTERED AGENT NAME CHANGED 2022-08-15 BERKELEY LAW OFFICE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1955 HARRISON ST SUITE 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-03-28 1955 HARRISON ST SUITE 200, HOLLYWOOD, FL 33020 -
LC STMNT OF AUTHORITY 2015-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000057234 TERMINATED 1000000912728 PALM BEACH 2022-01-12 2042-02-02 $ 35,876.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000652994 TERMINATED 1000000908943 PALM BEACH 2021-11-29 2041-12-22 $ 2,159.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000092845 TERMINATED 1000000875883 PALM BEACH 2021-02-09 2041-03-03 $ 27,132.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-09
LC Amendment 2022-08-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579918603 2021-03-20 0455 PPP 11360 US Highway 1, Palm Beach Gardens, FL, 33408-3224
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33408-3224
Project Congressional District FL-21
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101501.61
Forgiveness Paid Date 2022-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State