Search icon

BIG EASY HJ LLC

Company Details

Entity Name: BIG EASY HJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Jun 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: L16000107315
FEI/EIN Number 81-2900280
Address: 504 N ALAFAYA TR, 108, ORLANDO, FL 32828
Mail Address: 11108 Sunup Lane, Orlando, FL 32825
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, HEATH S. Agent 11108 Sunup Lane, Orlando, FL 32825

Authorized Member

Name Role Address
JOHNSON, HEATH S. Authorized Member 11108 Sunup Lane, Orlando, FL 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079527 CLUB PILATES EXPIRED 2016-08-03 2021-12-31 No data 9301 SONOMA DR., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-29 504 N ALAFAYA TR, 108, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 11108 Sunup Lane, Orlando, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 504 N ALAFAYA TR, 108, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 JOHNSON, HEATH S. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000062030 TERMINATED 1000000853739 ORANGE 2020-01-14 2040-01-29 $ 959.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344807308 2020-05-02 0491 PPP 9301 Sonoma Drive, Orlando, FL, 32825
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name Club Pilates
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 17
NAICS code 711190
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 39206.51
Forgiveness Paid Date 2021-07-09
5722458306 2021-01-25 0491 PPS 9301 Sonoma Dr, Orlando, FL, 32825-6444
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29760
Loan Approval Amount (current) 29760
Undisbursed Amount 0
Franchise Name Club Pilates
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-6444
Project Congressional District FL-10
Number of Employees 17
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30002.97
Forgiveness Paid Date 2021-11-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State