Search icon

BBQ TIME, LLC

Company Details

Entity Name: BBQ TIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L16000229249
FEI/EIN Number 81-4761520
Address: 10113 East Adamo Drive, Tampa, FL 33619
Mail Address: 10113 East Adamo Drive, Tampa, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, RANDY, Jr. Agent 10113 East Adamo Drive, Tampa, FL 33619

Manager

Name Role Address
SCOTT, RANDY, JR. Manager 10113 Adamo Drive, Tampa, FL 33619

Chief Financial Officer

Name Role Address
SCOTT, RANDY, JR. Chief Financial Officer 10113 Adamo Drive, Tampa, FL 33619

Chief Executive Officer

Name Role Address
SCOTT, RANDY, JR. Chief Executive Officer 10113 Adamo Drive, Tampa, FL 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 10113 East Adamo Drive, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2023-06-12 10113 East Adamo Drive, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 10113 East Adamo Drive, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2020-02-17 SCOTT, RANDY, Jr. No data
REINSTATEMENT 2018-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000378360 TERMINATED 1000000866925 HILLSBOROU 2020-11-17 2040-11-25 $ 5,126.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000715522 TERMINATED 1000000845666 HILLSBOROU 2019-10-22 2039-10-30 $ 1,876.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-08
Florida Limited Liability 2016-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6226608505 2021-03-03 0455 PPS 4846 Sun City Center Blvd # 268, Sun City Center, FL, 33573-6281
Loan Status Date 2022-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1176
Loan Approval Amount (current) 1176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sun City Center, HILLSBOROUGH, FL, 33573-6281
Project Congressional District FL-16
Number of Employees 3
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1195.3
Forgiveness Paid Date 2022-11-01
2246158108 2020-07-11 0455 PPP 4846 Sun City Center Blvd 268, Sun City Center, FL, 33573-6281
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549
Loan Approval Amount (current) 549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sun City Center, HILLSBOROUGH, FL, 33573-6281
Project Congressional District FL-16
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State