Search icon

BANGASH AND SONS, LLC - Florida Company Profile

Company Details

Entity Name: BANGASH AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANGASH AND SONS, 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: 17 May 2018 (7 years ago)
Date of dissolution: 21 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L18000123788
FEI/EIN Number 83-0835229

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

Address: 4040 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 4040 W WATERS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AccounTax Pro Agent 7402 N 56th St, TAMPA, FL, 33617
ARIF ANAM Manager 4040 W WATERS AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102212 ZAUQ EXPIRED 2019-09-17 2024-12-31 - 4040 W WATERS AVE, SUITE 108-109, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 7402 N 56th St, STE 825, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2022-01-10 AccounTax Pro -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 4040 W WATERS AVE, SUITE #108-109, TAMPA, FL 33614 -
LC AMENDMENT 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2019-09-30 4040 W WATERS AVE, SUITE #108-109, TAMPA, FL 33614 -
LC AMENDMENT 2018-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-21
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-06
LC Amendment 2019-09-30
ANNUAL REPORT 2019-04-13
LC Amendment 2018-10-05
Florida Limited Liability 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854157708 2020-05-01 0455 PPP 4040 W WATERS AVE STE 108, TAMPA, FL, 33614-8149
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3075
Loan Approval Amount (current) 3075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-8149
Project Congressional District FL-14
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3101.12
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State