Search icon

BIGOTE MEN'S GROOMING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIGOTE MEN'S GROOMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIGOTE MEN'S GROOMING, 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: 10 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L17000007930
FEI/EIN Number 81-4981600

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

Address: 4800 NEW BROAD STREET, ORLANDO, FL, 32814, US
Mail Address: 4800 NEW BROAD ST, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENCION HARVEY Manager 4800 NEW BROAD STREET, ORLANDO, FL, 32814
SENCION HARVEY Agent 4800 NEW BROAD STREET, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025140 BIGOTE MEN'S GROOMING EXPIRED 2017-03-10 2022-12-31 - 4800 NEW BROAD STREET, ORLANDO, FL, 32814
G17000025141 HARVEY'S BARBERSHOP EXPIRED 2017-03-10 2022-12-31 - 4800 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 SENCION, HARVEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-26 4800 NEW BROAD STREET, ORLANDO, FL 32814 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523886 TERMINATED 1000000788547 ORANGE 2018-07-10 2038-07-25 $ 3,427.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
33400.00
Total Face Value Of Loan:
33400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33400
Current Approval Amount:
33400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33663.49
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33400
Current Approval Amount:
33400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33784.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State