Search icon

BIG POWER LLC - Florida Company Profile

Company Details

Entity Name: BIG POWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG POWER 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 Aug 2015 (10 years ago)
Document Number: L15000138390
FEI/EIN Number 47-4855125

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

Address: 152, Industrial Park Road, monticello, FL, 32344, US
Mail Address: 152, Industrial Park Road, monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
collins mason b Manager 152, monticello, FL, 32344
collins emily j Authorized Representative 152, monticello, FL, 32344
collins michael B Chief Executive Officer 152, monticello, FL, 32344
Collins Michael B Agent 152, monticello, FL, 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 Collins, Michael B -
CHANGE OF PRINCIPAL ADDRESS 2021-04-04 152, Industrial Park Road, monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2021-04-04 152, Industrial Park Road, monticello, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 152, Industrial Park Road, monticello, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277828403 2021-02-10 0491 PPS 152 Industrial Park, Monticello, FL, 32344-6384
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-6384
Project Congressional District FL-02
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75804.17
Forgiveness Paid Date 2022-03-10
8366727304 2020-05-01 0491 PPP 1512 CAPITAL CIR SE Unit 6, TALLAHASSEE, FL, 32301-5131
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159955
Loan Approval Amount (current) 159955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-5131
Project Congressional District FL-02
Number of Employees 20
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 161790.04
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State