Search icon

BASKETBALL-GOALS.COM LLC - Florida Company Profile

Company Details

Entity Name: BASKETBALL-GOALS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASKETBALL-GOALS.COM 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: 27 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L19000001899
FEI/EIN Number 20-1698959

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

Address: 5077 NORTHAMPTON DR, FT MYERS, FL, 33919, US
Mail Address: 5077 NORTHAMPTON DR, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JEFFREY Authorized Member 5077 NORTHAMPTON DR, FT MYERS, FL, 33919
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058790 BUILTRITEBLEACHERS.COM ACTIVE 2024-05-03 2029-12-31 - 5077 NORTHAMPTON DRIVE, FORT MYERS, FL, 33919
G20000006149 BUILTRITEBLEACHERS.COM ACTIVE 2020-01-14 2025-12-31 - 5077 NORTHAMPTON DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CONVERSION 2018-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000189063

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8638877210 2020-04-28 0455 PPP 5077 NORTHAMPTON DRIVE, FORT MYERS, FL, 33919
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28208
Loan Approval Amount (current) 28208.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28571.17
Forgiveness Paid Date 2021-08-16
3724998407 2021-02-05 0455 PPS 5077 Northampton Dr, Fort Myers, FL, 33919-1918
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-1918
Project Congressional District FL-19
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.72
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State