Search icon

BIG RIVER HONEY, LLC - Florida Company Profile

Company Details

Entity Name: BIG RIVER HONEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG RIVER HONEY, 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: 30 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000181645
FEI/EIN Number 83-4364097

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

Address: 1330 US Highway 17 S, Wauchula,, FL, 32873, US
Mail Address: 1330 US Highway 17 S, Wauchula,, FL, 32873, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTU JOSEPH F Authorized Member 1330 US Highway 17 S, Wauchula,, FL, 32873
CANTU JOSEPH F Agent 1330 US Highway 17 S, Wauchula,, FL, 32873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 1330 US Highway 17 S, Wauchula,, FL 32873 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 1330 US Highway 17 S, Wauchula,, FL 32873 -
CHANGE OF MAILING ADDRESS 2023-02-04 1330 US Highway 17 S, Wauchula,, FL 32873 -
REINSTATEMENT 2022-11-07 - -
REGISTERED AGENT NAME CHANGED 2022-11-07 CANTU, JOSEPH F. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-12-13 - -
LC DISSOCIATION MEM 2019-11-07 - -
LC AMENDMENT 2019-05-06 - -

Documents

Name Date
ANNUAL REPORT 2023-02-04
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-12-13
CORLCDSMEM 2019-11-07
LC Amendment 2019-05-06
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7180438402 2021-02-11 0491 PPP 4584 County Road 386 N, Wewahitchka, FL, 32465-6510
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 1914
Servicing Lender Name SunSouth Bank
Servicing Lender Address 108 Jamestown Blvd, DOTHAN, AL, 36301-6409
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wewahitchka, GULF, FL, 32465-6510
Project Congressional District FL-02
Number of Employees 5
NAICS code 112910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 1914
Originating Lender Name SunSouth Bank
Originating Lender Address DOTHAN, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20963.94
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State