Search icon

BADGES OF HONOR LLC - Florida Company Profile

Company Details

Entity Name: BADGES OF HONOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BADGES OF HONOR 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: 07 Jun 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L18000141272
FEI/EIN Number 83-0737854

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

Address: 3724 Land O Lakes Blvd, Land O Lakes, FL, 34639, US
Mail Address: 3724 Land O Lakes Blvd, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG SCOTT Manager 3724 Land O Lakes Blvd, Land O Lakes, FL, 34639
JUNG DAIA Manager 3724 Land O Lakes Blvd, Land O Lakes, FL, 34639
Jung Scott Agent 3724 Land O Lakes Blvd, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-04 Jung, Scott -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 3724 Land O Lakes Blvd, LAND O LAKES, FL 34639 -
LC STMNT OF RA/RO CHG 2020-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 3724 Land O Lakes Blvd, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2019-04-15 3724 Land O Lakes Blvd, Land O Lakes, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
CORLCRACHG 2020-11-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477987307 2020-04-29 0455 PPP 3724 LAND O LAKES BLVD, LAND O LAKES, FL, 34639-4416
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11226
Loan Approval Amount (current) 11226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAND O LAKES, PASCO, FL, 34639-4416
Project Congressional District FL-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11349.64
Forgiveness Paid Date 2021-06-08
7982338409 2021-02-12 0455 PPS 3433 Golden Eagle Dr, Land O Lakes, FL, 34639-9550
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11226
Loan Approval Amount (current) 11226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-9550
Project Congressional District FL-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11305.04
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State