Search icon

BSBC 6920 S. OBT, LLC - Florida Company Profile

Company Details

Entity Name: BSBC 6920 S. OBT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSBC 6920 S. OBT, 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: 12 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: L18000168993
FEI/EIN Number 83-1917795

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

Mail Address: 4510 NW 6TH PLACE, 3RD FLOOR, GAINESVILLE, FL, 32607, US
Address: 4510 NW 6TH PLACE, 3RD FLOOR, GAINESVILLE, FL, 32607, UN
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BSBC CHICKEN, LLC Manager -
FLETCHER BLAKE Agent 4510 NW 6TH PLACE, 3RD FLOOR, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117526 ZAXBY'S ACTIVE 2018-10-31 2028-12-31 - 4510 NW 6TH PLACE, 3RD FLOOR, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-07-31 BSBC 6920 S. OBT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
LC Amendment and Name Change 2018-07-31
Florida Limited Liability 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4207528707 2021-04-01 0491 PPS 6920 S Orange Blossom Trl, Orlando, FL, 32809-5743
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121423
Loan Approval Amount (current) 121423
Undisbursed Amount 0
Franchise Name Zaxby's
Lender Location ID 188270
Servicing Lender Name Independent Development Services Corporation
Servicing Lender Address 8280 College Parkway Suite 204, Fort Myers, FL, 33919
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-5743
Project Congressional District FL-10
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188270
Originating Lender Name Independent Development Services Corporation
Originating Lender Address Fort Myers, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 122478.71
Forgiveness Paid Date 2022-02-15
6296297104 2020-04-14 0491 PPP 6920 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809-5743
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117692.07
Loan Approval Amount (current) 117692.07
Undisbursed Amount 0
Franchise Name Zaxby's
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-5743
Project Congressional District FL-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118440.14
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State