Search icon

BIOBUSTERS REMEDIATION, LLC - Florida Company Profile

Company Details

Entity Name: BIOBUSTERS REMEDIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOBUSTERS REMEDIATION, 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: 15 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2020 (5 years ago)
Document Number: L18000267111
FEI/EIN Number 83-1255721

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

Address: 2054 Vista Parkway, WEST PALM BEACH, FL, 33411, US
Mail Address: 2054 Vista Parkway, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGAY ST LOUIS RASHIME S President 2054 Vista Parkway, WEST PALM BEACH, FL, 33411
SAGAY RACHEEM SSR. Agent 2054 Vista Parkway, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042737 THE BIOBUSTERS ACTIVE 2025-03-27 2030-12-31 - 2054 VISTA PARKWAY SUITE 400, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 2755 Vista Parkway, Suite I-5, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2755 Vista Parkway, Suite I-5, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2755 Vista Parkway, Suite I-5, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2020-04-19 - -
REGISTERED AGENT NAME CHANGED 2020-04-19 SAGAY, RACHEEM S, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-04-19
Florida Limited Liability 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3592349001 2021-05-19 0455 PPP 615 39th St, West Palm Beach, FL, 33407-4109
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114994
Loan Approval Amount (current) 114994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-4109
Project Congressional District FL-20
Number of Employees 13
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115594.52
Forgiveness Paid Date 2021-11-26

Date of last update: 01 May 2025

Sources: Florida Department of State