Search icon

B&B RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: B&B RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B RESTAURANT GROUP 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: 29 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L18000026196
FEI/EIN Number 824223938

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

Address: 3105 Joan Ave, SUITE A, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8721 Thomas Dr, Suite A, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSUTTIL PAUL FJR. Manager PO BOX 27593, PANAMA CITY, FL, 32411
BUSUTTIL CLAUDIA M Manager PO BOX 27593, PANAMA CITY, FL, 32411
Busuttil Paul FOwner Agent 8721 Thomas Dr, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032058 BRICKS & BARLEY'S SLICE HOUSE EXPIRED 2018-03-08 2023-12-31 - PO BOX 27602, PANAMA CITY, FL, 32411
G18000021470 BRICKS & BARLEY PIZZA EXPIRED 2018-02-09 2023-12-31 - 5907 BEACH DRIVE, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-14 3105 Joan Ave, SUITE A, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 8721 Thomas Dr, Suite A, Panama City Beach, FL 32408 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 3105 Joan Ave, SUITE A, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Busuttil, Paul F, Owner -
LC AMENDMENT 2018-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-02-05
LC Amendment 2018-12-10
Florida Limited Liability 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525437000 2020-04-05 0491 PPP 8721 Thomas Drive, PANAMA CITY, FL, 32408-4001
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59585
Loan Approval Amount (current) 59585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-4001
Project Congressional District FL-02
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60117.95
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State