Search icon

BX2 LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BX2 LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BX2 LAND DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2017 (7 years ago)
Date of dissolution: 02 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (10 months ago)
Document Number: L17000237320
FEI/EIN Number 82-3451344

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

Address: 853 NE 708TH AVE, OLD TOWN, FL, 32680, US
Mail Address: 853 NE 708TH AVE, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS JAY B Manager 853 NE 708TH AVE, OLD TOWN, FL, 32680
SANDERS JAY B Agent 853 NE 708TH AVE, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-02 - -
LC AMENDMENT 2018-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000407098 ACTIVE 23-CA-012604 13TH JUD CIR HILLSBOROUGH FL 2023-08-25 2028-09-05 $119,323.11 QUALITY LEASING CO., INC., 9830 BAUER DRIVE, CARMEL, IN 46280

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-15
LC Amendment 2018-09-21
ANNUAL REPORT 2018-05-13
Florida Limited Liability 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7543377009 2020-04-07 0491 PPP 853 NE 708TH AVE, OLD TOWN, FL, 32680-2711
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD TOWN, DIXIE, FL, 32680-2711
Project Congressional District FL-03
Number of Employees 8
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139451.48
Forgiveness Paid Date 2021-03-03
9823698501 2021-03-12 0491 PPS 853 NE 708th Ave, Old Town, FL, 32680-2711
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Town, DIXIE, FL, 32680-2711
Project Congressional District FL-03
Number of Employees 10
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116628.33
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State