Search icon

SUPER BUNGEE LLC - Florida Company Profile

Company Details

Entity Name: SUPER BUNGEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SUPER BUNGEE 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000070698
FEI/EIN Number 81-2226467

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

Address: 801 n congress ave, boynton beach, FL 33426
Mail Address: 9206 Pinehurst Dr, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONYAN, GAYK Agent 9206 Pinehurst Dr, Boynton Beach, FL 33426
SIMONYAN, GAYK Managing Member 9206 Pinehurst Dr, BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 801 n congress ave, boynton beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-01-12 801 n congress ave, boynton beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 9206 Pinehurst Dr, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255968502 2021-02-27 0455 PPS 801 N Congress Ave, Boynton Beach, FL, 33426-3315
Loan Status Date 2022-12-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916.67
Loan Approval Amount (current) 2916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-3315
Project Congressional District FL-22
Number of Employees 3
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2967.73
Forgiveness Paid Date 2022-11-30
9237237308 2020-05-01 0455 PPP 801 N Congress Ave, Boynton Beach, FL, 33426
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916.67
Loan Approval Amount (current) 2916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 2
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1689.18
Forgiveness Paid Date 2021-09-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State