Search icon

BUSSART ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BUSSART ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSSART ENTERPRISES 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: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L17000253051
FEI/EIN Number 82-3719703

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

Address: 100 SW 266th Street, Unit F60, Newberry, FL, 32669, US
Mail Address: 10624 Northwest 9th Road, Gainesville, FL, 32606, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSSART JONATHON D Authorized Member 10624 Northwest 9th Road, Gainesville, FL, 32606
BUSSART JONATHON D Agent 10624 Northwest 9th Road, Gainesville, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090911 SHOWCASE CABINETRY ACTIVE 2021-07-11 2026-12-31 - 23184 NW 5TH PLACE, NEWBERRY, FL, 32669
G20000127137 THE CONSUMMATE CRAFTSMAN ACTIVE 2020-09-30 2025-12-31 - 23184 NW 5TH PL, NEWBERRY, FL, 32669
G20000127133 SEASONS & REASONS ACTIVE 2020-09-30 2025-12-31 - 23184 NW 5TH PL, NEWBERRY, FL, 32669
G18000004575 BOARD & HORNE - CUSTOM ANTLER MOUNTS AND WILDLIFE DISPLAYS EXPIRED 2018-01-09 2023-12-31 - 23184 NW 5TH PLACE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 100 SW 266th Street, Unit F60, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-03-08 100 SW 266th Street, Unit F60, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 10624 Northwest 9th Road, Gainesville, FL 32606 -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 BUSSART, JONATHON D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000575686 TERMINATED 1000001010071 ALACHUA 2024-08-29 2044-09-04 $ 11,922.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000027225 TERMINATED 1000000976334 ALACHUA 2024-01-05 2044-01-10 $ 3,925.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-01-04
Florida Limited Liability 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110418603 2021-03-20 0491 PPP 23184 NW 5th Pl, Newberry, FL, 32669-3553
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1233.33
Loan Approval Amount (current) 1233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3553
Project Congressional District FL-03
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1246.31
Forgiveness Paid Date 2022-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State