Search icon

BG JOHN U LLOYD, LLC - Florida Company Profile

Company Details

Entity Name: BG JOHN U LLOYD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG JOHN U LLOYD, 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: 13 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L15000046266
FEI/EIN Number 473433398

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

Mail Address: 11800 South Hwy 475, Ocala, FL, 34480, US
Address: 6503 N. Ocean Dr, Dania, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marlow Patricia Auth 11800 S Hwy 475, Ocala, FL, 34480
Marlow Patricia Agent 11800 S. Hwy 475, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-25 6503 N. Ocean Dr, Dania, FL 33004 -
LC AMENDMENT 2017-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 11800 S. Hwy 475, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 6503 N. Ocean Dr, Dania, FL 33004 -
REGISTERED AGENT NAME CHANGED 2017-02-25 Marlow, Patricia -
LC AMENDMENT 2015-08-13 - -
LC AMENDMENT 2015-08-12 - -
LC AMENDMENT 2015-06-18 - -
LC NAME CHANGE 2015-04-14 BG JOHN U LLOYD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-06-06
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089537201 2020-04-15 0455 PPP 6503 N. Ocean Dr, DANIA, FL, 33004
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 16
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91760.55
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State