Search icon

BB SERVICES OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: BB SERVICES OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BB SERVICES OF TAMPA BAY 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: 16 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: L15000047589
FEI/EIN Number 47-3001890

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

Address: 701 77th Ave N Unit 55732, ST PETERSBURG, FL, 33732, US
Mail Address: 701 77th Ave N Unit 55732, ST PETERSBURG, FL, 33732, US
ZIP code: 33732
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING Brittany Manager 701 77th Ave N Unit 55732, ST PETERSBURG, FL, 33732
Redding Derek Manager 701 77th Ave N Unit 55732, ST PETERSBURG, FL, 33732
REDDING BRITTANY L Agent 701 77th Ave N Unit 55732, ST PETERSBURG, FL, 33732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 701 77th Ave N Unit 55732, ST PETERSBURG, FL 33732 -
CHANGE OF MAILING ADDRESS 2020-03-16 701 77th Ave N Unit 55732, ST PETERSBURG, FL 33732 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 701 77th Ave N Unit 55732, ST PETERSBURG, FL 33732 -
LC AMENDMENT 2015-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-02
LC Amendment 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221948609 2021-03-12 0455 PPS 2097 Tanglewood Dr NE, Saint Petersburg, FL, 33702-4737
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33702-4737
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7253707308 2020-04-30 0455 PPP 2097 TANGLEWOOD DR NE, SAINT PETERSBUR, FL, 33702
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBUR, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5566.61
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State