Search icon

B2F EQUITIES, LLC - Florida Company Profile

Company Details

Entity Name: B2F EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B2F EQUITIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000064057
FEI/EIN Number 81-2071203

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

Address: 7585 W SANDLAKE ROAD, ORLANDO, FL, 32819, US
Mail Address: 7585 W SANDLAKE ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
7585 W SANDLAKE LLC Authorized Member
7585 W SANDLAKE LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122233 VINES WINE & SPIRTS EXPIRED 2018-09-17 2023-12-31 - 7585 W. SANDLAKE ROAD, ORLANDO, FL, 32819
G18000102233 VINES WINE & SPIRITS EXPIRED 2018-09-17 2023-12-31 - 7585 W. SANDLAKE ROAD, ORLANDO, FL, 32819
G16000127456 TASTING ROOM ORLANDO EXPIRED 2016-11-28 2021-12-31 - 7585 W SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-09-21 7585 W SANDLAKE LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 2423 S ORANGE AVE, STE 334, ORLANDO, FL 32809 -
LC DISSOCIATION MEM 2018-09-17 - -
LC AMENDMENT 2018-09-17 - -
LC DISSOCIATION MEM 2018-05-07 - -
LC AMENDMENT 2016-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000106662 ACTIVE 1000000858203 ORANGE 2020-02-04 2040-02-19 $ 14,799.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000788388 ACTIVE 1000000847332 ORANGE 2019-11-20 2039-12-04 $ 1,191.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000115543 TERMINATED 1000000773978 ORANGE 2018-03-02 2038-03-21 $ 1,355.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-17
CORLCDSMEM 2018-09-17
CORLCDSMEM 2018-05-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
LC Amendment 2016-04-13
Florida Limited Liability 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9837837304 2020-05-03 0491 PPP 7585 W SAND LAKE RD, ORLANDO, FL, 32819-5109
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40367
Loan Approval Amount (current) 40367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-5109
Project Congressional District FL-11
Number of Employees 10
NAICS code 525910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State