Search icon

BNC REMOVAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BNC REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L18000247277
FEI/EIN Number 832321401
Address: 5908 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8721 Thomas Dr Suite A, Panama City Beach, FL, 32408, US
ZIP code: 32408
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSUTTIL PAUL FJR Manager 5908 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
LOPANEC CHARLES JR Manager 5908 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
BUSUTTIL PAUL FJR Agent 5908 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Unique Entity ID

CAGE Code:
87WK9
UEI Expiration Date:
2019-12-13

Business Information

Doing Business As:
BUSTER'S DUMPSTERS
Activation Date:
2018-12-24
Initial Registration Date:
2018-12-13

Commercial and government entity program

CAGE number:
87WK9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-12-29
CAGE Expiration:
2023-12-28

Contact Information

POC:
ROBERT JONES

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126788 BUSTER'S DUMPSTERS EXPIRED 2018-11-29 2023-12-31 - 5908 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-18 - -
CHANGE OF MAILING ADDRESS 2023-07-18 5908 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-10 - -
REGISTERED AGENT NAME CHANGED 2020-10-10 BUSUTTIL, PAUL F, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-07-18
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-06-26
Florida Limited Liability 2018-10-22

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28919.00
Total Face Value Of Loan:
28919.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$28,919
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,211.36
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $28,918
Jobs Reported:
4
Initial Approval Amount:
$31,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,739.75
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $31,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State