Search icon

BG JOHN U LLOYD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 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
City: Dania
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
Cook Stephen S Auth 9067 SW 70th Loop, Ocala, FL, 34481

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$90,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,760.55
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $67,500
Utilities: $22,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State