Search icon

UNION BUG UNITED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 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

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

Form 5500 Series

Employer Identification Number (EIN):
812359417
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2022-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
380000.00
Total Face Value Of Loan:
380000.00
Date:
2020-05-03
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:
17664.00
Total Face Value Of Loan:
17664.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17664
Current Approval Amount:
17664
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17886.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State