Search icon

BA GIFT SHOPS, LLC - Florida Company Profile

Company Details

Entity Name: BA GIFT SHOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BA GIFT SHOPS, 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: 09 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: L16000090398
FEI/EIN Number 812561023

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

Mail Address: 12399 SR 535, Orlando, FL, 32836, US
Address: 12399 SR 535, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTLA M. NADEEM Manager 218 Celebration Blvd, Kissimmee, FL, 34747
BATTLA HAMIDA F Manager 218 Celebration Blvd, Kissimmee, FL, 34747
D'ANIELLO PHIL A Agent 1325 W. COLONIAL DRIVE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116974 TREASURE ISLAND GIFT SHOPS ACTIVE 2017-10-25 2027-12-31 - 8330 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-18 12399 SR 535, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 12399 SR 535, ORLANDO, FL 32836 -
LC AMENDMENT 2016-05-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194597804 2020-05-01 0491 PPP 9502 LAVILL CT, WINDERMERE, FL, 34786
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61180
Loan Approval Amount (current) 61180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 13
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61589.57
Forgiveness Paid Date 2021-01-08
3745508301 2021-01-22 0491 PPS 9502 Lavill Ct, Windermere, FL, 34786-8313
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45965
Loan Approval Amount (current) 45965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-8313
Project Congressional District FL-10
Number of Employees 12
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46235.68
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State