Search icon

UNION BUG UNITED LLC - Florida Company Profile

Company Details

Entity Name: UNION BUG UNITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION BUG UNITED 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 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L16000072726
FEI/EIN Number 81-2359417

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

Address: 7897 SW Jack James Drive, Stuart, FL, 34997, US
Mail Address: 7897 SW Jack James Drive, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNION BUG UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812359417 2024-07-25 UNION BUG UNITED LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7729058460
Plan sponsor’s address 3814 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UNION BUG UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812359417 2023-07-27 UNION BUG UNITED LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7729058460
Plan sponsor’s address 3814 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UNION BUG UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812359417 2022-06-15 UNION BUG UNITED LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7729058460
Plan sponsor’s address 3814 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
UNION BUG UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812359417 2021-07-06 UNION BUG UNITED LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7729058460
Plan sponsor’s address 3814 SE DIXIE HWY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CALDWELL JAMIE Managing Member 7897 SW Jack James Drive, Stuart, FL, 34997
Caldwell Jamie Agent 7897 SW Jack James Drive, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138808 UBU PROMOS EXPIRED 2017-12-19 2022-12-31 - 664 NW ENTERPRISE DRIVE, SUITE 112, PORT ST. LUCIE, FL, 34986
G17000029020 UBU BRANDS ACTIVE 2017-03-18 2027-12-31 - 3469 SW PINDO PALM LANE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Caldwell, Jamie -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 7897 SW Jack James Drive, Suite A, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7897 SW Jack James Drive, Suite A, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-04-29 7897 SW Jack James Drive, Suite A, Stuart, FL 34997 -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000276723 ACTIVE 1000000991646 MARTIN 2024-05-03 2044-05-08 $ 26,345.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000613307 ACTIVE 1000000973424 MARTIN 2023-12-07 2043-12-13 $ 6,761.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000484535 ACTIVE 1000000966111 MARTIN 2023-10-03 2043-10-11 $ 5,669.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000363143 ACTIVE 1000000960387 MARTIN 2023-07-27 2043-08-02 $ 6,048.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000144333 TERMINATED 1000000862829 MARTIN 2020-03-02 2040-03-04 $ 3,649.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000807980 TERMINATED 1000000851562 MARTIN 2019-12-09 2039-12-11 $ 1,463.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000781318 TERMINATED 1000000849731 MARTIN 2019-11-21 2039-11-27 $ 2,881.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-01
Florida Limited Liability 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893347710 2020-05-01 0455 PPP 3814 SE DIXIE HWY, STUART, FL, 34990
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17664
Loan Approval Amount (current) 17664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17886.61
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State