Search icon

BINGGING FINANCIAL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BINGGING FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINGGING FINANCIAL SERVICES, 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: 12 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2024 (a year ago)
Document Number: L15000176913
FEI/EIN Number 36-4830564

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

Address: 901 N Lale Destiny Rd suite 120, Maitland, FL, 32751, US
Mail Address: 901 NORTH LAKE DESTINY RD SUITE 120, MAITLAND, FL, 32751-4844, US
ZIP code: 32751
City: Maitland
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAOIS ANITA F Manager 1520 CLAPTON DRIVE, DELAND, FL, 32720
VILLANUEVA ZENY Y Manager 1520 CLAPTON DRIVE, DELAND, FL, 32720
MANAOIS ANITA F Agent 901 NORTH LAKE DESTINY RD, MAITLAND, FL, 327514844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 901 NORTH LAKE DESTINY RD, SUITE 120, MAITLAND, FL 32751-4844 -
CHANGE OF MAILING ADDRESS 2024-06-25 1520 CLAPTON DRIVE, DELAND, FL 32720 -
REINSTATEMENT 2024-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 MANAOIS, ANITA F -
REINSTATEMENT 2019-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000634725 TERMINATED 1000000795832 VOLUSIA 2018-08-31 2028-09-12 $ 136.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-06-25
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-07-18
Florida Limited Liability 2015-10-12

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-30
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,571.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State