Search icon

BULL MOVING LLC - Florida Company Profile

Company Details

Entity Name: BULL MOVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULL MOVING 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: 20 Jul 2017 (8 years ago)
Document Number: L17000155155
FEI/EIN Number 82-2251454

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

Mail Address: 4227 Wildstar Circle, WESLEY CHAPEL, FL, 33544, US
Address: 12204 N. Florida Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELAND JACOB CAR Authorized Representative 4227 Wildstar Circle, WESLEY CHAPEL, FL, 33544
Roach Bradley E Authorized Representative 4538 Mohican Trail, Valrico, FL, 33594
LOVELAND JACOB C Agent 4227 Wildstar Circle, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 12204 N. Florida Ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-07-12 12204 N. Florida Ave, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-07-12 LOVELAND, JACOB C -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 4227 Wildstar Circle, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-31
Florida Limited Liability 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999897202 2020-04-27 0455 PPP 11105 N Nebraska Ave, Tampa, FL, 33612-5728
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115552
Loan Approval Amount (current) 115552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33612-5728
Project Congressional District FL-15
Number of Employees 34
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116293.24
Forgiveness Paid Date 2021-02-12
6416608310 2021-01-27 0455 PPS 11105 N Nebraska Ave, Tampa, FL, 33612-5728
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123480
Loan Approval Amount (current) 123480
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5728
Project Congressional District FL-15
Number of Employees 32
NAICS code 484210
Borrower Race White
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 124371.8
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State