Search icon

THEBANDP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THEBANDP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (9 months ago)
Document Number: L15000160736
FEI/EIN Number 47-5353349
Mail Address: P.O. BOX 2878, WINTER PARK, FL, 32790
Address: 466 W. State Road 434, #116, Longwood, FL, 32790, US
ZIP code: 32790
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHER ANDREW L Member P.O. BOX 1271, WINTER PARK, FL, 32790
TWYFORD PAUL Member P.O. BOX 2878, WINTER PARK, FL, 32790
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148059 THE BEAR AND PEACOCK ACTIVE 2024-12-06 2029-12-31 - P.O. BOX 2878, WINTER PARK, FL, 32790
G16000026160 THE BEAR AND PEACOCK EXPIRED 2016-03-10 2021-12-31 - P.O. BOX 2878, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 ASHER LAW ASSOCIATES, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 466 W. State Road 434, #116, Longwood, FL 32790 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 c/o Asher Law Associates, P.A., 719 Vassar Street, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000446300 ACTIVE 1000000998392 ORANGE 2024-06-14 2044-07-17 $ 38,625.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000602274 TERMINATED 1000000837712 ORANGE 2019-08-20 2039-09-11 $ 1,855.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-09-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29155.00
Total Face Value Of Loan:
29155.00
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:
29100.00
Total Face Value Of Loan:
29100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$29,155
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,155
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,411.4
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,148
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$29,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,353.53
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State